Name: | WORKDAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2014 (11 years ago) |
Entity Number: | 4544769 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, United States, 94588 |
Contact Details
Phone +1 925-951-9000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARL ESCHENBACH | Chief Executive Officer | 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, United States, 94588 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2020-05-01 | 2024-03-14 | Address | 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-04 | 2020-05-01 | Address | 6230 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2020-05-01 | Address | 6230 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, USA (Type of address: Principal Executive Office) |
2014-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314000323 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220322000281 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200501061004 | 2020-05-01 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305008444 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
171004007079 | 2017-10-04 | BIENNIAL STATEMENT | 2016-03-01 |
140314000628 | 2014-03-14 | APPLICATION OF AUTHORITY | 2014-03-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State