Name: | WEBWISDOM.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2000 (25 years ago) |
Entity Number: | 2525358 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | DBA COLLABWORX, 235 HARRISON ST STE 201, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
WEBWISDOM.COM, INC. | DOS Process Agent | DBA COLLABWORX, 235 HARRISON ST STE 201, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MAREK PODGORNY | Chief Executive Officer | 235 HARRISON ST, STE 201, SYRACUSE, NY, United States, 13202 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2010-06-16 | 2012-06-04 | Address | DBA COLLABWORX, 235 HARRISON ST STE 303, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2010-06-16 | 2012-06-04 | Address | DBA COLLABWORX, 235 HARRISON ST STE 303, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2006-05-23 | 2012-06-04 | Address | 235 HARRISON STCE, STE 303, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2010-06-16 | Address | DBA COLLOBWERX, 235 HARRISON ST STE 303, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2006-05-23 | 2010-06-16 | Address | DBA COLLOBWERX, 235 HARRISON ST STE 303, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602006880 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120604006355 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100616002167 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080618002768 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060523003822 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State