RISE WORKS, INC.

Name: | RISE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2019 (6 years ago) |
Entity Number: | 5658479 |
ZIP code: | 35242 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2030 Somerset Ln, Apt 3B, Birmingham, AL, United States, 35242 |
Principal Address: | 30799 Pinetree Rd #211, Pepper Pike, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
HUGO FINKELSTEIN | DOS Process Agent | 2030 Somerset Ln, Apt 3B, Birmingham, AL, United States, 35242 |
Name | Role | Address |
---|---|---|
HUGO FINKELSTEIN | Chief Executive Officer | 54 ALLEN ST, APT 3B, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-11 | 2025-07-11 | Address | 54 ALLEN ST, APT 3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-07-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2025-06-20 | 2025-06-20 | Address | 54 ALLEN ST, APT 3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-07-11 | Address | 54 ALLEN ST, APT 3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-07-11 | Address | 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250711000169 | 2025-07-10 | AMENDMENT TO BIENNIAL STATEMENT | 2025-07-10 |
250620000334 | 2025-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-12 |
231101035092 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230314001942 | 2023-03-14 | BIENNIAL STATEMENT | 2021-11-01 |
191119000517 | 2019-11-19 | APPLICATION OF AUTHORITY | 2019-11-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State