Name: | RANDSTAD STAFFING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jun 1995 (30 years ago) |
Business ID: | 742223 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 177 CROSSWAYS PARK DRWoodbury, NY 11797 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT CALABRO | Treasurer | 177 CROSSWAYS PARK DR, WOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
JIM REESE | Director | 2015 S PARK PLACE, ATLANTA, GA 30339 |
W BENJAMIN ELLIOTT | Director | 2015 S PARK PLACE, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
JIM REESE | President | 2015 S PARK PLACE, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
STEVEN WHITEHEAD | Secretary | 2015 S PARK PLACE, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
W BENJAMIN ELLIOTT | Vice President | 2015 S PARK PLACE, ATLANTA, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-25 | Annual Report |
Annual Report | Filed | 2004-05-14 | Annual Report |
Amendment Form | Filed | 2003-11-21 | Amendment |
Amendment Form | Filed | 2003-11-12 | Amendment |
Reinstatement | Filed | 2003-11-12 | Reinstatement |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State