Search icon

VIRTUAL WORK FORCE INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
D'SHAWNA DUPREE DOS Process Agent 69 East Avenue, Suite 306, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
DSHAWNA DUPREE Chief Executive Officer 693 EAST AVENUE, SUITE 306, ROCHESTER, NY, United States, 14607

History

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

Filings

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