Name: | WORKRITE ERGONOMICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2010 (15 years ago) |
Entity Number: | 3981417 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-05 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000814 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
SR-102138 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007691 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007448 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006789 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120917006166 | 2012-09-17 | BIENNIAL STATEMENT | 2012-08-01 |
120724000894 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
101026000123 | 2010-10-26 | CERTIFICATE OF PUBLICATION | 2010-10-26 |
100805000459 | 2010-08-05 | APPLICATION OF AUTHORITY | 2010-08-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State