Name: | CARUSSO STAFFING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 2009 (16 years ago) |
Authority Date: | 02 Sep 2009 (16 years ago) |
Last Annual Report: | 04 May 2015 (10 years ago) |
Branch of: | CARUSSO STAFFING CORP., NEW YORK (Company Number 2967140) |
Organization Number: | 0741341 |
Principal Office: | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY 10038 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Cassera | President |
Name | Role |
---|---|
Robert Cassera | Secretary |
Name | Role |
---|---|
Robert Cassera | Director |
Name | Role |
---|---|
John P. Messina | Vice President |
Name | File Date |
---|---|
Agent Resignation | 2018-12-12 |
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-05-04 |
Annual Report | 2014-02-05 |
Annual Report | 2013-05-29 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-02-28 |
Annual Report | 2011-04-27 |
Registered Agent name/address change | 2010-11-02 |
Annual Report | 2010-03-11 |
Sources: Kentucky Secretary of State