Name: | VIRTUAL WORK FORCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2016 (9 years ago) |
Entity Number: | 4875990 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 69 East Avenue, Suite 306, ROCHESTER, NY, United States, 14607 |
Principal Address: | 693 East Avenue, Suite 306, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MFNENP8UDR13 | 2024-06-28 | 1555 LYELL AVE, STE 101A, ROCHESTER, NY, 14606, 2145, USA | 1555 LYELL AVE, STE 101A, ROCHESTER, NY, 14606, 2145, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.virtualworkforceinc.com |
Division Name | VIRTUAL WORK FORCE INC. |
Division Number | VIRTUAL WO |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-03 |
Initial Registration Date | 2017-09-25 |
Entity Start Date | 2013-01-03 |
Fiscal Year End Close Date | Dec 23 |
Service Classifications
NAICS Codes | 541611, 541613, 541810, 541890, 541922, 561110, 561499, 561920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DSHAWNA DUPREE |
Role | CEO |
Address | 1555 LYELL AVENUE, SUITE 101A, ROCHESTER, NY, 14606, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DSHAWNA DUPREE |
Role | CEO |
Address | 1555 LYELL AVENUE, SUITE 101A, ROCHESTER, NY, 14606, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
D'SHAWNA DUPREE | DOS Process Agent | 69 East Avenue, Suite 306, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
DSHAWNA DUPREE | Chief Executive Officer | 693 EAST AVENUE, SUITE 306, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 693 EAST AVENUE, SUITE 306, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 1151 TITUS AVENUE, SUITE 2, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2020-07-30 | 2025-02-10 | Address | 1151 TITUS AVENUE, SUITE 2, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2020-07-30 | 2025-02-10 | Address | 1151 TITUS AVENUE, SUITE 2, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2016-01-08 | 2020-07-30 | Address | 215 TREMONT STREET, BUILDING 2, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2016-01-08 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004363 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230201003081 | 2023-02-01 | BIENNIAL STATEMENT | 2022-01-01 |
200730060197 | 2020-07-30 | BIENNIAL STATEMENT | 2020-01-01 |
160108010485 | 2016-01-08 | CERTIFICATE OF INCORPORATION | 2016-01-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State