Search icon

KRUCIAL STAFFING, LLC

Company Details

Name: KRUCIAL STAFFING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2019 (5 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 5657610
ZIP code: 66210
County: Albany
Place of Formation: Kansas
Address: 10895 lowell ave., StE 100, OVERLAND PARK, KS, United States, 66210

DOS Process Agent

Name Role Address
krucial rapid response, inc. DOS Process Agent 10895 lowell ave., StE 100, OVERLAND PARK, KS, United States, 66210

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-18 2023-10-25 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025001927 2023-10-19 SURRENDER OF AUTHORITY 2023-10-19
211124001577 2021-11-24 BIENNIAL STATEMENT 2021-11-24
200331000472 2020-03-31 CERTIFICATE OF PUBLICATION 2020-03-31
191118000337 2019-11-18 APPLICATION OF AUTHORITY 2019-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002859 Other Contract Actions 2020-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-06
Termination Date 2023-09-08
Date Issue Joined 2020-10-23
Pretrial Conference Date 2020-09-17
Section 1332
Sub Section DS
Status Terminated

Parties

Name ALLEN,
Role Plaintiff
Name KRUCIAL STAFFING, LLC
Role Defendant
2101071 FMLA 2021-02-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 413000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-05
Termination Date 2022-03-07
Date Issue Joined 2021-03-08
Section 1331
Sub Section FM
Status Terminated

Parties

Name LUNDEEN,
Role Plaintiff
Name KRUCIAL STAFFING, LLC
Role Defendant
2008202 Insurance 2020-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-02
Termination Date 2021-05-06
Date Issue Joined 2021-04-16
Section 1332
Status Terminated

Parties

Name KRUCIAL STAFFING, LLC
Role Plaintiff
Name FEDERAL INSURANCE COMPA,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State