Entity Name: | TS STAFFING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F11000004704 |
FEI/EIN Number | 453668647 |
Address: | 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038, US |
Mail Address: | 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CASSERA ROBERT | Sr | 160 BROADWAY, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MESSINA JOHN P | Director | 160 BROADWAY, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
TRIPPIEDI YOLANDA | Secretary | 160 BROADWAY,, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
Cassera Joe | Vice President | 160 BROADWAY, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
Golde Mike | Treasurer | 160 BROADWAY, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
LEVINE MARK | President | 160 Broadway, New York, NY, 10038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008571 | PERSONALLY YOURS SERVICES | EXPIRED | 2013-01-24 | 2018-12-31 | No data | 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038 |
G12000097639 | LUMEA | EXPIRED | 2012-10-05 | 2017-12-31 | No data | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038 |
G12000000732 | FER RESTORATION SERVICES | EXPIRED | 2012-01-03 | 2017-12-31 | No data | 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 1 |
G12000000738 | AMERICAN WORKFORCE | EXPIRED | 2012-01-03 | 2017-12-31 | No data | 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038 |
G12000000731 | TRI-STATE STAFFING | EXPIRED | 2012-01-03 | 2017-12-31 | No data | 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038 |
G12000000727 | TS STAFFING | EXPIRED | 2012-01-03 | 2017-12-31 | No data | 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038 |
G12000000740 | AWF | EXPIRED | 2012-01-03 | 2017-12-31 | No data | 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-01 | 160 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-01 | 160 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
AMENDMENT | 2011-12-05 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-07-10 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-17 |
Amendment | 2011-12-05 |
Foreign Profit | 2011-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State