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
Name | Role | Address |
---|---|---|
GERALD OBROVNIK | Chief Executive Officer | MARIAHILFERSTRASSE 51/1/3/1, VIENNA, Australia |
Name | Role | Address |
---|---|---|
HEIKO P. MEYENSCHEIN, ESQ. | DOS Process Agent | ROSENSTEEL LAW, 40 WALL STREET, SUITE 3300, NEW YORK, NY, United States, 10005 |
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) |
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