Search icon

WORKFUSION, INC.

Company Details

Name: WORKFUSION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188600
ZIP code: 07748
County: New York
Place of Formation: Delaware
Address: 115 irwin place, Middletown, NJ, USA, NJ, United States, 07748
Principal Address: 1450 Broadway, 21st floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 115 irwin place, Middletown, NJ, USA, NJ, United States, 07748

Chief Executive Officer

Name Role Address
ADAM FAMULARO Chief Executive Officer 1450 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1450 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-01-05 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2020-02-20 2020-07-24 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-08 2020-02-20 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-08 2024-01-05 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-05-08 2020-02-20 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-07-26 2019-05-08 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office)
2016-07-26 2019-05-08 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
2016-07-26 2019-05-08 Address 48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002233 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220609002453 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200724000080 2020-07-24 CERTIFICATE OF CHANGE 2020-07-24
200220060118 2020-02-20 BIENNIAL STATEMENT 2020-01-01
190627000286 2019-06-27 CERTIFICATE OF AMENDMENT 2019-06-27
190508060515 2019-05-08 BIENNIAL STATEMENT 2018-01-01
170117000528 2017-01-17 ERRONEOUS ENTRY 2017-01-17
DP-2219205 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160726006258 2016-07-26 BIENNIAL STATEMENT 2016-01-01
151120006023 2015-11-20 BIENNIAL STATEMENT 2014-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-08 No data 48 WALL ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3409577 SL VIO INVOICED 2022-01-25 2500 SL - Sick Leave Violation

Date of last update: 09 Mar 2025

Sources: New York Secretary of State