Search icon

GROUNDWORK SOFTWARE INC.

Company Details

Name: GROUNDWORK SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2014 (11 years ago)
Entity Number: 4602375
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 401 W. 22ND ST., 6D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN OFF AND TERMINATION PLAN FOR GROUNDWORK SOFTWARE INC 2019 471304224 2020-09-15 GROUNDWORK SOFTWARE INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-02
Business code 541214
Sponsor’s telephone number 4152181774
Plan sponsor’s address 401 W 22ND ST., 6D, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing SHERYL SOUTHWICK

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ADAM MILLIGAN Chief Executive Officer 401 W. 22ND ST., 6D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-07-07 2020-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060371 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180711006356 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160711006538 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140707000133 2014-07-07 CERTIFICATE OF INCORPORATION 2014-07-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State