Name: | WORKFLOWONE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2011 (14 years ago) |
Date of dissolution: | 14 Jan 2015 |
Entity Number: | 4063356 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-04 | 2014-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56826 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56825 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150114000486 | 2015-01-14 | CERTIFICATE OF TERMINATION | 2015-01-14 |
140228000598 | 2014-02-28 | CERTIFICATE OF CHANGE | 2014-02-28 |
130315006035 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
111107000624 | 2011-11-07 | CERTIFICATE OF PUBLICATION | 2011-11-07 |
110304000672 | 2011-03-04 | APPLICATION OF AUTHORITY | 2011-03-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State