Name: | THE WORKFORCE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 2014 (11 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 4583440 |
ZIP code: | 70802 |
County: | Nassau |
Place of Formation: | Louisiana |
Address: | 1200 brickyard lane, suite 300, BATON ROUGE, LA, United States, 70802 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1200 brickyard lane, suite 300, BATON ROUGE, LA, United States, 70802 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-08 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-28 | 2024-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-28 | 2019-08-28 | Address | 1929 ALBIZIA CT., BATON ROUGE, LA, 70808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000362 | 2025-02-19 | SURRENDER OF AUTHORITY | 2025-02-19 |
240608000174 | 2024-06-08 | BIENNIAL STATEMENT | 2024-06-08 |
220525002337 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200513060221 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
190923060185 | 2019-09-23 | BIENNIAL STATEMENT | 2018-05-01 |
190828000700 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
140819000553 | 2014-08-19 | CERTIFICATE OF PUBLICATION | 2014-08-19 |
140528000410 | 2014-05-28 | APPLICATION OF AUTHORITY | 2014-05-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State