Name: | MWORKS WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2003 (22 years ago) |
Entity Number: | 2941186 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 909 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT JESUS DOBSON | Chief Executive Officer | 909 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-08-16 | 2023-12-21 | Address | 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2023-12-21 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-04-28 | 2019-05-07 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-08-19 | 2019-08-16 | Address | 1114 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002071 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
210826000494 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190816060307 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
190507001035 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
170802006797 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State