Name: | WORKOVER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2016 (8 years ago) |
Entity Number: | 5008815 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 156 S CAMPUS DRIVE, IMPERIAL, PA, United States, 15126 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 6403 N SAM HOUSTON PARKWAY, HOUSTON, TX, United States, 77086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 6403 N SAM HOUSTON PARKWAY, HOUSTON, TX, 77086, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 156 S CAMPUS DRIVE, IMPERIAL, PA, 15126, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-18 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-18 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-06 | 2024-09-03 | Address | 156 S CAMPUS DRIVE, IMPERIAL, PA, 15126, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2019-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005516 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220927001533 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200901060900 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
191118000137 | 2019-11-18 | CERTIFICATE OF CHANGE | 2019-11-18 |
191106060837 | 2019-11-06 | BIENNIAL STATEMENT | 2018-09-01 |
SR-76483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76482 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160915000282 | 2016-09-15 | APPLICATION OF AUTHORITY | 2016-09-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State