HR SOFTWARE SOLUTIONS, INC.

Name: | HR SOFTWARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2006 (19 years ago) |
Entity Number: | 3418071 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 MELANIE COURT, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HR SOFTWARE SOLUTIONS, INC. | DOS Process Agent | 4 MELANIE COURT, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
LAUREN DEFILIPPO GANDER | Chief Executive Officer | 4 MELANIE COURT, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-23 | 2012-09-07 | Address | 456 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2010-09-23 | 2012-09-07 | Address | 456 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2010-09-23 | 2012-09-07 | Address | 456 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2010-09-23 | Address | 587 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2010-09-23 | Address | 587 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904006024 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120907006923 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100923003173 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080918002825 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
061023000280 | 2006-10-23 | CERTIFICATE OF CHANGE | 2006-10-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State