Search icon

VIRTUAL WORK FORCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIRTUAL WORK FORCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (10 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

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

Unique Entity ID

CAGE Code:
7YJU6
UEI Expiration Date:
2018-09-25

Business Information

Division Name:
VIRTUAL WORK FORCE INC.
Division Number:
VIRTUAL WO
Activation Date:
2017-09-27
Initial Registration Date:
2017-09-25

Commercial and government entity program

CAGE number:
7YJU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-28
CAGE Expiration:
2028-07-03
SAM Expiration:
2024-06-28

Contact Information

POC:
DSHAWNA DUPREE
Corporate URL:
www.virtualworkforceinc.com

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State