Search icon

CLICKWORKER.COM, INC.

Company Details

Name: CLICKWORKER.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3913857
ZIP code: 19808
County: Monroe
Place of Formation: Delaware
Address: 251 Little Falls Dr., Wilmington, DE, United States, 19808
Principal Address: 251 Little Falls Dr., 20th Floor, Wilmington, DE, United States, 19808

DOS Process Agent

Name Role Address
CLICKWORKER.COM, INC. DOS Process Agent 251 Little Falls Dr., Wilmington, DE, United States, 19808

Chief Executive Officer

Name Role Address
CHRISTIAN ROZSENICH Chief Executive Officer HATZPER STRASSE 34, ESSEN, Germany

Form 5500 Series

Employer Identification Number (EIN):
271925117
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-24 2024-10-24 Address HATZPER STRASSE 34, ESSEN, DEU (Type of address: Chief Executive Officer)
2020-02-12 2024-10-24 Address 140 ALLENS CREEK ROAD, SUITE 1, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-04-16 2024-10-24 Address HATZPER STRASSE 34, ESSEN, DEU (Type of address: Chief Executive Officer)
2012-04-06 2020-02-12 Address 2080 FAIRPORT NINE MILE POINT, #601, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2012-04-06 2020-02-12 Address 2080 FAIRPORT NINE MILE POINT, #601, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241024003294 2024-10-24 BIENNIAL STATEMENT 2024-10-24
200212060068 2020-02-12 BIENNIAL STATEMENT 2020-02-01
140416002502 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120406002914 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100218000079 2010-02-18 APPLICATION OF AUTHORITY 2010-02-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State