Search icon

INCENTIVE WORKS! INC.

Company Details

Name: INCENTIVE WORKS! INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515980
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VERA NIEUWENHUIS Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 771A UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-01-07 2023-05-04 Address 771A UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-01-07 2023-05-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-07 2023-05-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-06 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-01-28 2023-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-05 2023-01-07 Address C/O VERA D'ELISA, 1133 BROADWAY, STE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-05-05 2023-01-07 Address 771A UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230504000044 2023-05-04 BIENNIAL STATEMENT 2023-05-01
230107000373 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
SR-94778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120605001114 2012-06-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-05
090505002046 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070510001223 2007-05-10 CERTIFICATE OF INCORPORATION 2007-05-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State