Search icon

WORKFORCE DEVELOPMENT GROUP, INC.

Company Details

Name: WORKFORCE DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2008 (17 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 3628995
ZIP code: 29926
County: Suffolk
Place of Formation: New York
Address: 95 HEADLANDS DRIVE, HILTON HEAD ISLAND, SC, United States, 29926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORKFORCE DEVELOPMENT GROUP, INC. DOS Process Agent 95 HEADLANDS DRIVE, HILTON HEAD ISLAND, SC, United States, 29926

Chief Executive Officer

Name Role Address
RANDI BUSSE Chief Executive Officer 95 HEADLANDS DRIVE, HILTON HEAD ISLAND, SC, United States, 29926

History

Start date End date Type Value
2019-12-20 2025-02-18 Address 95 HEADLANDS DRIVE, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Chief Executive Officer)
2019-12-20 2025-02-18 Address 95 HEADLANDS DRIVE, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Service of Process)
2010-03-31 2019-12-20 Address 176 MERRICK RD, 9, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2010-03-31 2019-12-20 Address 176 MERRICK RD, 9, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2008-02-08 2019-12-20 Address 176 MERRICK RD #9, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2008-02-08 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218000725 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
200203063628 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191220060233 2019-12-20 BIENNIAL STATEMENT 2018-02-01
140425002375 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120322002212 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100331002773 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080208000356 2008-02-08 CERTIFICATE OF INCORPORATION 2008-02-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State