GROUND WORKS SOLUTIONS, INC.
Branch
Name: | GROUND WORKS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2013 (12 years ago) |
Branch of: | GROUND WORKS SOLUTIONS, INC., Florida (Company Number P11000012621) |
Entity Number: | 4453870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4759 DRANE FIELD ROAD, LAKELAND, FL, United States, 33811 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GROUND WORKS SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD KELECY | Chief Executive Officer | 4759 DRANE FIELD ROAD, LAKELAND, FL, United States, 33811 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060730 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-104458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204007954 | 2017-12-04 | BIENNIAL STATEMENT | 2017-09-01 |
160616000902 | 2016-06-16 | CERTIFICATE OF AMENDMENT | 2016-06-16 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State