Name: | AFIT STAFFING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2020 (5 years ago) |
Entity Number: | 5724643 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 150 W Market St, Ste 715, Indianapolis, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIE PHILLIPS | Chief Executive Officer | 150 W. MARKET ST, STE 715, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 150 W. MARKET ST, STE 715, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 8925 N. MERIDIAN STREET, SUITE 101, INDIANAPOLIS, IN, 46260, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-10 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003189 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220302003304 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200310000019 | 2020-03-10 | APPLICATION OF AUTHORITY | 2020-03-10 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State