Search icon

WORKING SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 EAST 66TH STREET - #17L, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
RITA KATSELNIK Chief Executive Officer 201 EAST 66TH STREET - #17L, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
0905356-DCA Active Business 2004-04-01 2024-05-01

History

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

Filings

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

Fine And Fees

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

Issued Charges

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