Search icon

WALTZ NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTZ NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (12 years ago)
Entity Number: 4485575
ZIP code: 12210
County: Tompkins
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 250 EXECUTIVE PARK BLVD, STE 4000, SAN FRANCISCO, CA, United States, 94134

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
PAUL DAWES Chief Executive Officer 250 EXECUTIVE PARK BLVD, STE 4000, SAN FRANCISCO, CA, United States, 94134

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
71H28
UEI Expiration Date:
2018-03-27

Business Information

Activation Date:
2017-03-27
Initial Registration Date:
2014-01-03

History

Start date End date Type Value
2016-10-03 2017-11-02 Address 5 THOMAS MELLON CIRCLE, STE 270, SAN FRANCISCO, CA, 94134, USA (Type of address: Chief Executive Officer)
2016-10-03 2017-11-02 Address 5 THOMAS MELLON CIRCLE, STE 270, SAN FRANCISCO, CA, 94134, USA (Type of address: Principal Executive Office)
2013-11-12 2016-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102007045 2017-11-02 BIENNIAL STATEMENT 2017-11-01
170718000104 2017-07-18 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-07-18
DP-2252302 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
161003007939 2016-10-03 BIENNIAL STATEMENT 2015-11-01
131112000659 2013-11-12 APPLICATION OF AUTHORITY 2013-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State