Name: | WORKING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1993 (32 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 1761812 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 201 EAST 66TH STREET - #17L, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-922-9562
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 EAST 66TH STREET - #17L, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RITA KATSELNIK | Chief Executive Officer | 201 EAST 66TH STREET - #17L, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0905356-DCA | Active | Business | 2004-04-01 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 51 E 42ND ST, STE 1511, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 201 EAST 66TH STREET - #17L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 201 EAST 66TH STREET - #17L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-05-29 | Address | 51 E 42ND ST, STE 1511, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002257 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
240306000017 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
131028006056 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111028002093 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091026002327 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3430524 | RENEWAL | INVOICED | 2022-03-24 | 500 | Employment Agency Renewal Fee |
3167864 | RENEWAL | INVOICED | 2020-03-09 | 500 | Employment Agency Renewal Fee |
3129857 | LL VIO | INVOICED | 2019-12-19 | 1500 | LL - License Violation |
3113390 | LL VIO | CREDITED | 2019-11-08 | 1000 | LL - License Violation |
2765547 | RENEWAL | INVOICED | 2018-03-28 | 500 | Employment Agency Renewal Fee |
2329519 | RENEWAL | INVOICED | 2016-04-20 | 500 | Employment Agency Renewal Fee |
2154725 | LICENSE REPL | INVOICED | 2015-08-19 | 15 | License Replacement Fee |
1759704 | LICENSE REPL | INVOICED | 2014-08-14 | 15 | License Replacement Fee |
1663314 | RENEWAL | INVOICED | 2014-04-26 | 500 | Employment Agency Renewal Fee |
185637 | LL VIO | INVOICED | 2012-08-31 | 2300 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-30 | Hearing Decision | BUSINESS FAILS TO PROVIDE APPLICANTS WITH COPIES OF CONTRACTS. | 1 | No data | 1 | No data |
2019-10-30 | Hearing Decision | BUSINESS FAILS TO MAKE ITS CONTRACTS AVAILABLE FOR INSPECTION BY DCA | 1 | No data | 1 | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State