UNITED STAFFING SYSTEMS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | UNITED STAFFING SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Aug 2000 |
Branch of: | UNITED STAFFING SYSTEMS, INC., NEW YORK (Company Number 1141201) |
Business ALEI: | 0660002 |
Annual report due: | 28 Aug 2001 |
Business address: | 100 PEARL STREET 14TH FLOOR, HARTFORD, CT, 06103 |
ZIP code: | 06103 |
County: | Hartford |
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 |
---|---|---|---|
JEAN JONES OLAN | Officer | 100 PEARL ST, HARTFORD, CT, 06103, United States | 500 EAST 77TH, NEW YORK, NY, 10162, United States |
BARRY SAIDE | Officer | 100 PEARL ST, HARTFORD, CT, 06103, United States | 340 EAST 64TH, NEW YORK, NY, 10162, United States |
SUZIN BERLIN | Officer | 100 PEARL ST, HARTFORD, CT, 06103, United States | 210 EAST 68TH, NEW YORK, NY, 10021, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007252196 | 2021-03-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007042364 | 2020-12-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002149324 | 2000-08-28 | - | 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