Search icon

HR SOFTWARE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HR SOFTWARE SOLUTIONS, INC. DOS Process Agent 4 MELANIE COURT, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
LAUREN DEFILIPPO GANDER Chief Executive Officer 4 MELANIE COURT, VALLEY COTTAGE, NY, United States, 10989

Unique Entity ID

CAGE Code:
7KX46
UEI Expiration Date:
2018-02-07

Business Information

Activation Date:
2017-02-07
Initial Registration Date:
2016-03-07

Commercial and government entity program

CAGE number:
7KX46
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-02-07

Contact Information

POC:
LAUREN GANDER

Form 5500 Series

Employer Identification Number (EIN):
205751138
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State