Search icon

WORKSMITH, INC.

Company Details

Name: WORKSMITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (15 years ago)
Entity Number: 3875095
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 210 Barton Springs Road, Suite 275, Austin, TX, United States, 78704

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRYAN BURKHART Chief Executive Officer 210 BARTON SPRINGS ROAD, SUITE 550, AUSTIN, TX, United States, 78704

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 600 CONGRESS AVENUE, 14TH FLOOR, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 210 BARTON SPRINGS ROAD, SUITE 550, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer)
2017-11-06 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-06 2023-11-07 Address 600 CONGRESS AVENUE, 14TH FLOOR, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2017-11-06 2019-11-01 Address 600 CONGRESS AVENUE, 14TH FLOOR, AUSTIN, TX, 78701, USA (Type of address: Principal Executive Office)
2016-02-03 2017-11-06 Address 25 BROADWAY, FLOOR 9, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-02-03 2017-11-06 Address 25 BROADWAY, FLOOR 9, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2016-02-03 2017-11-06 Address 25 BROADWAY, FLOOR 9, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-10-30 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-30 2016-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107004267 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211118001195 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191101061673 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171106006240 2017-11-06 BIENNIAL STATEMENT 2017-11-01
170106000476 2017-01-06 CERTIFICATE OF AMENDMENT 2017-01-06
160203006574 2016-02-03 BIENNIAL STATEMENT 2015-11-01
141030000262 2014-10-30 CERTIFICATE OF CHANGE 2014-10-30
130620002406 2013-06-20 BIENNIAL STATEMENT 2011-11-01
130607000230 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
101209000891 2010-12-09 CERTIFICATE OF CHANGE 2010-12-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State