Search icon

(WORX) WORKING COMMUNICATION, INC.

Company Details

Name: (WORX) WORKING COMMUNICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446060
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ROSENSTEEL LAW, 40 WALL STREET, SUITE 3300, NEW YORK, NY, United States, 10005
Principal Address: 95 WALL STREET, SUITE 625, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD OBROVNIK Chief Executive Officer MARIAHILFERSTRASSE 51/1/3/1, VIENNA, Australia

DOS Process Agent

Name Role Address
HEIKO P. MEYENSCHEIN, ESQ. DOS Process Agent ROSENSTEEL LAW, 40 WALL STREET, SUITE 3300, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-12-30 2012-04-04 Address 90 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-29 2012-01-06 Address 90 PARK AVENUE / SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-04-29 2010-12-30 Address 90 PARK AVENUE / 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-02-19 2010-04-29 Address MARIAHILFERSTR #81/II/5A, VIENNA, 1060, AUS (Type of address: Chief Executive Officer)
2002-02-19 2010-04-29 Address 90 PARK AVE SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-12-03 2010-04-29 Address 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120404000845 2012-04-04 CERTIFICATE OF CHANGE 2012-04-04
120106002838 2012-01-06 BIENNIAL STATEMENT 2011-12-01
101230000318 2010-12-30 CERTIFICATE OF CHANGE 2010-12-30
100429002442 2010-04-29 BIENNIAL STATEMENT 2009-12-01
080124003145 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060223002695 2006-02-23 BIENNIAL STATEMENT 2005-12-01
040203002623 2004-02-03 BIENNIAL STATEMENT 2003-12-01
020219002853 2002-02-19 BIENNIAL STATEMENT 2001-12-01
991203000359 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State