Name: | SBV WORKFORCE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2011 (14 years ago) |
Entity Number: | 4049044 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 2 KILE COURT, MONSEY, NY, United States, 10952 |
Address: | 10 melaney drive, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE GOLDENBERG | Chief Executive Officer | 2 KILE COURT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 10 melaney drive, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2019-08-20 | 2024-09-25 | Address | 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-12-14 | 2019-08-20 | Address | 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2013-04-29 | 2024-09-25 | Address | 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2011-01-31 | 2018-12-14 | Address | 2 KILE CT., MONSEY, NY, 10952, 4531, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925002714 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
230105000036 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210824002865 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190820060182 | 2019-08-20 | BIENNIAL STATEMENT | 2019-01-01 |
181214006445 | 2018-12-14 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State