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 |
Name | Role | Address |
---|---|---|
krucial rapid response, inc. | DOS Process Agent | 10895 lowell ave., StE 100, OVERLAND PARK, KS, United States, 66210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002859 | Other Contract Actions | 2020-04-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN, |
Role | Plaintiff |
Name | KRUCIAL STAFFING, LLC |
Role | Defendant |
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 |
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