Search icon

WORKDAY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CARL ESCHENBACH Chief Executive Officer 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, United States, 94588

History

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)

Filings

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