Search icon

ONFORCE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID KWON Chief Executive Officer ONE ADP BLVD., MS 433, ROSELAND, NJ, United States, 07068

Central Index Key

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.

CIK number:
0001358749

Latest Filings

Form type:
REGDEX
File number:
021-88059
Filing date:
2006-03-27
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State