Search icon

WORKER NUMBER ONE, INC.

Company Details

Name: WORKER NUMBER ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2014 (11 years ago)
Entity Number: 4542119
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 143 Jackson Street, #1B, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PETER CICCOTTO Chief Executive Officer 143 JACKSON STREET, #1B, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 143 JACKSON STREET, #1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 143 JACKSON STREET, #1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-04-03 Address 143 JACKSON STREET, #1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-04-03 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-02-19 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2025-02-28 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-13 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2025-02-28 Address 143 JACKSON STREET, #1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 143 JACKSON STREET, #1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-02-28 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250403003663 2025-03-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-28
250228002421 2025-02-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-19
240313004410 2024-03-13 BIENNIAL STATEMENT 2024-03-13
240207003290 2024-01-27 CERTIFICATE OF CHANGE BY ENTITY 2024-01-27
220314003488 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200311060482 2020-03-11 BIENNIAL STATEMENT 2020-03-01
190221000622 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
180312006319 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160307006416 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140311000302 2014-03-11 CERTIFICATE OF INCORPORATION 2014-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State