Name: | I WORK FOR YOU SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2011 (14 years ago) |
Entity Number: | 4097582 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 13C DOWNING SQUARE, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
MICHAEL A NATOLE | DOS Process Agent | 13C DOWNING SQUARE, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-02 | Address | 13C DOWNING SQUARE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2023-01-11 | 2023-05-01 | Address | 13C DOWNING SQUARE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2019-10-21 | 2023-01-11 | Address | 13C DOWNING SQUARE, GUILDERLAND, NY, 12086, USA (Type of address: Service of Process) |
2011-05-23 | 2019-10-21 | Address | 9 JAMES ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502004739 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230501005963 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230111000778 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
210504060162 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
191021000035 | 2019-10-21 | CERTIFICATE OF CHANGE | 2019-10-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State