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
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PETER CICCOTTO | Chief Executive Officer | 143 JACKSON STREET, #1B, BROOKLYN, NY, United States, 11211 |
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) |
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