Name: | HEALTHCARE STAFFING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2022 (3 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 6370153 |
ZIP code: | 37027 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | HEALTHCARE STAFFING GROUP, LLC |
Address: | 6 cadillac driVe, ste 405, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 6 cadillac driVe, ste 405, BRENTWOOD, TN, United States, 37027 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2025-03-04 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-01-08 | 2024-09-04 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-03-26 | 2024-01-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-01-08 | 2022-03-26 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000174 | 2025-01-30 | SURRENDER OF AUTHORITY | 2025-01-30 |
240904002522 | 2024-08-28 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-28 |
240108004628 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220326000799 | 2022-03-25 | CERTIFICATE OF PUBLICATION | 2022-03-25 |
220108000650 | 2022-01-07 | APPLICATION OF AUTHORITY | 2022-01-07 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State