Name: | SCOTWORK (NORTH AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2011 (14 years ago) |
Entity Number: | 4090167 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 PLUCKEMIN WAY, SUITE 100, bedminster, NJ, United States, 07921 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN BUCK | Chief Executive Officer | 1 PLUCKEMIN WAY, SUITE 100, BEDMINSTER, NJ, United States, 07921 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 1 PLUCKEMIN WAY, SUITE 100, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-12 | 2024-04-18 | Address | 400 LANIDEX PLAZA, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-06 | 2024-04-12 | Address | 400 LANIDEX PLAZA, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2012-10-09 | 2024-04-12 | Address | (Type of address: Registered Agent) |
2012-10-09 | 2024-04-12 | Address | 400 LANIDEX PLACE, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
2011-05-05 | 2012-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-05 | 2012-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418002646 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
240412000135 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
130506006887 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
121009000412 | 2012-10-09 | CERTIFICATE OF CHANGE | 2012-10-09 |
110505000091 | 2011-05-05 | APPLICATION OF AUTHORITY | 2011-05-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State