Search icon

WORKANDCO INTERNATIONAL INC.

Company Details

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

DOS Process Agent

Name Role Address
WORKANDCO INTERNATIONAL INC. DOS Process Agent 231 FRONT ST, 5TH FLOOR, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
COLIN BARNHART Agent 18 BRIDGE STREET, STE. 4A, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
FELIPE MEMORIA Chief Executive Officer 231 FRONT ST, 5TH FLOOR, BROOKLYN, NY, United States, 11201

Commercial and government entity program

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.

CAGE number:
7PBD2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-08-13

Contact Information

POC:
MOHAN RAMASWAMY
Phone:
+1 347-470-4803

History

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)

Filings

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

Trademarks Section

Serial Number:
98237281
Mark:
FROM AMBIGUITY TO IMPACT
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-10-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FROM AMBIGUITY TO IMPACT

Goods And Services

For:
Marketing services; advertising services; business and marketing consulting services involving digital products and services; business marketing consulting services in the fields of brand development, brand strategy, and brand positioning; consumer and demographic research, market intelligence servi...
International Classes:
035 - Primary Class
Class Status:
Active
For:
Technological consulting in the field of website design, hosting of digital content on the internet, computer software development, artificial intelligence, system integration, technical and digital architecture; website design and development for others; graphic design services; content creation se...
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State