ONFORCE, INC.

Name: | ONFORCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2005 (20 years ago) |
Entity Number: | 3227225 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE ADP BLVD., MS 433, ROSELAND, NJ, United States, 07068 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID KWON | Chief Executive Officer | ONE ADP BLVD., MS 433, ROSELAND, NJ, United States, 07068 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | ONE ADP BLVD., MS 433, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer) |
2019-07-19 | 2024-07-09 | Address | ONE ADP BLVD., MS 433, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-11 | 2019-07-19 | Address | 70 BLANCHARD ROAD, STE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004569 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220721002704 | 2022-07-21 | BIENNIAL STATEMENT | 2021-07-01 |
190719060147 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41721 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State