Name: | DAYFORCE US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2013 (12 years ago) |
Entity Number: | 4378403 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3311 E OLD SHAKOPEE RD, MINNEAPOLIS, MN, United States, 55425 |
Name | Role | Address |
---|---|---|
DAVID D. OSSIP | Chief Executive Officer | 4110 YONGE STREET, TORONTO, Canada |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 4110 YONGE STREET, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-03-12 | Address | 4110 YONGE STREET, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-03-12 | 2024-05-03 | Address | 4110 YONGE STREET, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-03-12 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-29 | 2023-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-13 | 2023-03-12 | Address | 4110 YONGE STREET, TORONTO, CAN (Type of address: Chief Executive Officer) |
2015-03-27 | 2017-03-13 | Address | 3311 E OLD SHAKOPEE RD, MINNEAPOLIS, MN, 55425, USA (Type of address: Chief Executive Officer) |
2013-03-25 | 2021-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002567 | 2024-05-03 | CERTIFICATE OF AMENDMENT | 2024-05-03 |
230312000117 | 2023-03-12 | BIENNIAL STATEMENT | 2023-03-01 |
210329060091 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190308060782 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170313006050 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150327006010 | 2015-03-27 | BIENNIAL STATEMENT | 2015-03-01 |
130325000198 | 2013-03-25 | APPLICATION OF AUTHORITY | 2013-03-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State