Search icon

JUSTWORKS EMPLOYMENT GROUP LLC

Company Details

Name: JUSTWORKS EMPLOYMENT GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2013 (12 years ago)
Entity Number: 4375878
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
462283648
Plan Year:
2022
Number Of Participants:
127563
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
127563
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
108846
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
127187
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-06 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-06 2025-03-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2023-03-06 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-04 2022-04-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002486 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306001571 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220402000876 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210304060663 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190819000421 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State