WALTZ NETWORKS, INC.

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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PAUL DAWES | Chief Executive Officer | 250 EXECUTIVE PARK BLVD, STE 4000, SAN FRANCISCO, CA, United States, 94134 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State