Search icon

WORKPLACE OPTIONS, LLC

Company Details

Name: WORKPLACE OPTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Entity Number: 4594411
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WORKPLACE OPTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-03 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-03 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-18 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-18 2018-06-04 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003101 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602001792 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200603061804 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-105182 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604007411 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160622006308 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140904000720 2014-09-04 CERTIFICATE OF PUBLICATION 2014-09-04
140618000806 2014-06-18 APPLICATION OF AUTHORITY 2014-06-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State