LLOYD STAFFING, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | LLOYD STAFFING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Nov 1997 |
Branch of: | LLOYD STAFFING, INC., NEW YORK (Company Number 725793) |
Business ALEI: | 0576792 |
Annual report due: | 24 Nov 1998 |
Business address: | 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MERRILL BANKS | Officer | 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747, United States | 44 FIELDSTONE LANE, OYSTER BAY, NY, 11771, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LLOYD CREATIVE TEMPORARIES, INC. | LLOYD STAFFING, INC. | 2001-08-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006698124 | 2019-12-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006636630 | 2019-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002307279 | 2001-08-24 | 2001-08-24 | Amendment | Amend Name | - |
0001778487 | 1997-11-24 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information