WORKLIGHT, INC.

Name: | WORKLIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2008 (17 years ago) |
Date of dissolution: | 04 Jan 2013 |
Entity Number: | 3745489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 112 WEST 1712, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHAHAR KAMINITZ | Chief Executive Officer | 112 WEST 34TH STREET, SUITE 1712, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-19 | 2012-04-12 | Address | 112 WEST 34TH STREET, SUITE 1712, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2008-11-20 | 2010-11-19 | Address | 275 GROVE STREET, SUITE 2-400, NEWTON, MA, 02466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51126 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130104000783 | 2013-01-04 | CERTIFICATE OF TERMINATION | 2013-01-04 |
120412000296 | 2012-04-12 | CERTIFICATE OF CHANGE | 2012-04-12 |
101119002695 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State