Name: | WORKANDCO INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Jan 2024 |
Entity Number: | 4379110 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 231 FRONT ST, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WORKANDCO INTERNATIONAL INC. | DOS Process Agent | 231 FRONT ST, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
COLIN BARNHART | Agent | 18 BRIDGE STREET, STE. 4A, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
FELIPE MEMORIA | Chief Executive Officer | 231 FRONT ST, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2022-07-12 | 2023-02-28 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2018-07-03 | 2022-07-12 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2017-02-09 | 2019-03-11 | Address | 231 FRONT STREET, 5TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-06-02 | 2019-03-11 | Address | 244 WATER STREET # C1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001608 | 2024-01-23 | CERTIFICATE OF MERGER | 2024-01-23 |
210305061388 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200109000098 | 2020-01-09 | CERTIFICATE OF MERGER | 2020-01-09 |
190311060688 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180703000405 | 2018-07-03 | CERTIFICATE OF AMENDMENT | 2018-07-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State