Name: | TS STAFFING SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2012 (12 years ago) |
Authority Date: | 29 Oct 2012 (12 years ago) |
Last Annual Report: | 05 Feb 2014 (11 years ago) |
Organization Number: | 0841476 |
Principal Office: | 160 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John P Messina, Sr. | CEO |
Name | Role |
---|---|
Michael Golde | CFO |
Name | Role |
---|---|
John P Messina | President |
Name | Role |
---|---|
Yolanda Trippiedi | Secretary |
Name | Role |
---|---|
Gina L Russo | Assistant Secretary |
Name | Role |
---|---|
Michael Golde | Treasurer |
Name | Role |
---|---|
Joe Cassera | Vice President |
Name | Role |
---|---|
Robert Cassera | Executive |
Name | Role |
---|---|
John P Messina | Director |
Name | Status | Expiration Date |
---|---|---|
TS STAFFING | Inactive | 2017-10-29 |
TRI-STATE STAFFING | Inactive | 2017-10-29 |
Name | File Date |
---|---|
Agent Resignation | 2018-07-11 |
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-02-05 |
Principal Office Address Change | 2013-05-30 |
Annual Report | 2013-05-30 |
Registered Agent name/address change | 2013-02-04 |
Application for Certificate of Authority(Corp) | 2012-10-29 |
Certificate of Assumed Name | 2012-10-29 |
Certificate of Assumed Name | 2012-10-29 |
Sources: Kentucky Secretary of State