Search icon

WORKLIGHT, INC.

Company Details

Name: WORKLIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2008 (16 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORKLIGHT INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 204292460 2012-12-13 WORKLIGHT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9147655509
Plan sponsor’s address 1 NORTH CASTLE DRIVE, MAIL DROP 218, ARMONK, NY, 105041785

Plan administrator’s name and address

Administrator’s EIN 204292460
Plan administrator’s name WORKLIGHT INC
Plan administrator’s address 1 NORTH CASTLE DRIVE, MAIL DROP 218, ARMONK, NY, 105041785
Administrator’s telephone number 9147655509

Signature of

Role Plan administrator
Date 2012-12-13
Name of individual signing CHRISTINE M. DICK
WORKLIGHT INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 204292460 2012-10-04 WORKLIGHT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9147655509
Plan sponsor’s address 1 NORTH CASTLE DRIVE, MAIL DROP 218, ARMONK, NY, 105041785

Plan administrator’s name and address

Administrator’s EIN 204292460
Plan administrator’s name WORKLIGHT INC
Plan administrator’s address 1 NORTH CASTLE DRIVE, MAIL DROP 218, ARMONK, NY, 105041785
Administrator’s telephone number 9147655509

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing CHRISTINE M. DICK
WORKLIGHT INC 401 K PROFIT SHARING PLAN TRUST 2010 204292460 2011-10-11 WORKLIGHT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 6179169144
Plan sponsor’s address 12 WEST 31ST STREET, NEW YORK, NY, 100010000

Plan administrator’s name and address

Administrator’s EIN 204292460
Plan administrator’s name WORKLIGHT INC
Plan administrator’s address 12 WEST 31ST STREET, NEW YORK, NY, 100010000
Administrator’s telephone number 6179169144

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing WORKLIGHT INC

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SHAHAR KAMINITZ Chief Executive Officer 112 WEST 34TH STREET, SUITE 1712, NEW YORK, NY, United States, 10120

History

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)

Filings

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
081120000913 2008-11-20 APPLICATION OF AUTHORITY 2008-11-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State