CEO WORKS LLC
Headquarter
Name: | CEO WORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2016 (8 years ago) |
Entity Number: | 5056362 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 244 Fifth Avenue, Suite 1246, Attention: Heather Ogg, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CEO WORKS LLC | DOS Process Agent | 244 Fifth Avenue, Suite 1246, Attention: Heather Ogg, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-01-29 | Address | 244 Fifth Avenue, Suite 1246, Attention: Heather Ogg, New York, NY, 10001, USA (Type of address: Service of Process) |
2020-12-21 | 2023-04-18 | Address | 309 SUCCABONE ROAD, BEDFORD, NY, 10549, USA (Type of address: Service of Process) |
2017-01-04 | 2020-12-21 | Address | 41 PURDY AVENUE, #428, RYE, NY, 10580, USA (Type of address: Service of Process) |
2016-12-21 | 2017-01-04 | Address | 41 PURDY AVENUE, #428, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002441 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230418000954 | 2023-04-18 | BIENNIAL STATEMENT | 2022-12-01 |
201221060462 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190805062151 | 2019-08-05 | BIENNIAL STATEMENT | 2018-12-01 |
170221000624 | 2017-02-21 | CERTIFICATE OF PUBLICATION | 2017-02-21 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State