Name: | RANDSTAD US, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 27 Feb 2002 (23 years ago) |
Business ID: | 713623 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3625 Cumberland Blvd., Suite 600Atlanta, GA 30339 |
Historical names: |
RANDSTAD US, L.P. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RANDSTAD NORTH AMERICA, INC | Member | 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
Robert Calabro CPA | Other | 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA 30339 |
Marc-Etienne Julien | Other | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Penny Palmer | Other | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
W. Benjamin Elliott | Other | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Windy Catino | Other | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Robert Calabro CPA | Vice President | 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA 30339 |
Jay Ferguson | Vice President | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Windy Catino | Vice President | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
W. Benjamin Elliott | Vice President | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Jay Ferguson | Secretary | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Marc-Etienne Julien | President | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Penny Palmer | Treasurer | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
W. Benjamin Elliott | Treasurer | Suite 600 3625 Cumberland Blvd, Atlanta, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-03 | Annual Report For RANDSTAD US, LLC |
Annual Report LLC | Filed | 2023-04-13 | Annual Report For RANDSTAD US, LLC |
Annual Report LLC | Filed | 2022-04-15 | Annual Report For RANDSTAD US, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-09 | Annual Report For RANDSTAD US, LLC |
Annual Report LLC | Filed | 2020-03-31 | Annual Report For RANDSTAD US, LLC |
Annual Report LLC | Filed | 2019-03-27 | Annual Report For RANDSTAD US, LLC |
Annual Report LLC | Filed | 2018-04-03 | Annual Report For RANDSTAD US, LLC |
Annual Report LLC | Filed | 2017-03-23 | Annual Report For RANDSTAD US, LLC |
Amendment Form | Filed | 2017-01-03 | Amendment For RANDSTAD US, L.P. |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State