Entity Name: | STAFFPRO NY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | F18000001547 |
FEI/EIN Number | 113344235 |
Address: | 167 Lawrence Avenue, Inwood, NY, 11096, US |
Mail Address: | 167 Lawrence Avenue, Inwood, NY, 11096, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KENNEDY OFFICE CENTER LLC | Agent |
Name | Role | Address |
---|---|---|
GREENBAUM DAVID | President | 819 CAFFREY AVENUE, FAR ROCKAWAY, NY, 11691 |
Name | Role | Address |
---|---|---|
GELDWERTH ELLY | Vice President | 478 WASHINGTON AVENUE, BROOKLYN, NY, 11238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000102337 | STAFFPRO NY, INC. | ACTIVE | 2024-08-28 | 2029-12-31 | No data | 167 LAWRENCE AVENUE, INWOOD, NY, 11096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 167 Lawrence Avenue, Inwood, NY 11096 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 167 Lawrence Avenue, Inwood, NY 11096 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | Kennedy Office Center LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 160 NW 176TH STREET, SUITE 423, MIAMI, FL 33169 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-03-10 |
Foreign Profit | 2018-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State