Name: | WORKPUT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2021 (4 years ago) |
Entity Number: | 5977150 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 592 WEST 178TH STREET, APT 35, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
RAFAEL A CORDOVA | DOS Process Agent | 592 WEST 178TH STREET, APT 35, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
RAFAEL A CORDOVA | Agent | 592 WEST 178TH STREET, APT 35, NEW YORK, NY, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-04-21 | Address | 592 WEST 178TH STREET, APT 35, NEW YORK, NY, 10033, USA (Type of address: Registered Agent) |
2023-04-05 | 2025-04-21 | Address | 592 WEST 178TH STREET, APT 35, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2021-03-31 | 2023-04-05 | Address | 592 WEST 178TH STREET, APT 35, NEW YORK, NY, 10033, USA (Type of address: Registered Agent) |
2021-03-31 | 2023-04-05 | Address | 592 WEST 178TH STREET, APT 35, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001489 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230405000595 | 2023-04-05 | BIENNIAL STATEMENT | 2023-03-01 |
210331020031 | 2021-03-31 | ARTICLES OF ORGANIZATION | 2021-04-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State