Name: | WORKSHOP SAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2013 (12 years ago) |
Entity Number: | 4350581 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 53 Hudson Ave, NYACK, NY, United States, 10960 |
Principal Address: | 53 HUDSON AVE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WORKSHOP SAS, INC. | DOS Process Agent | 53 Hudson Ave, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JULIA KHOMUT | Chief Executive Officer | 53 HUDSON AVE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 27 BARKER AVE, APT 1001, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2021-01-20 | 2023-07-25 | Address | 53 HUDSON AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-11-08 | 2021-01-20 | Address | 53 HUDSON AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-01-20 | 2023-07-25 | Address | 27 BARKER AVE, APT 1001, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725001942 | 2023-07-25 | BIENNIAL STATEMENT | 2023-01-01 |
210120060297 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190114061516 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105007244 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
161108000164 | 2016-11-08 | CERTIFICATE OF CHANGE | 2016-11-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State