-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
WALTZ, INC.
Company Details
Name: |
WALTZ, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Apr 2016 (9 years ago)
|
Entity Number: |
4926149 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
95 WALL STREET, APT. #706, NEW YORK, NY, United States, 10005 |
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
SPIN-OFF TERMINATION PLAN FOR WALTZ, INC
|
2018
|
810978373
|
2019-12-31
|
WALTZ, INC.
|
8
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2019-06-16
|
Business code |
541214
|
Sponsor’s telephone number |
9177228202
|
Plan sponsor’s
address |
70 PINE STREET #5207, NEW YORK, NY, 10270
|
Signature of
Role |
Plan administrator |
Date |
2019-12-31 |
Name of individual signing |
SHERYL SOUTHWICK |
|
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
95 WALL STREET, APT. #706, NEW YORK, NY, United States, 10005
|
Chief Executive Officer
Name |
Role |
Address |
MATT KOPEL
|
Chief Executive Officer
|
95 WALL STREET, APT. #706, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2016-04-07
|
2016-08-09
|
Address
|
205 STATE STREET, 8G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200401060180
|
2020-04-01
|
BIENNIAL STATEMENT
|
2020-04-01
|
180411006029
|
2018-04-11
|
BIENNIAL STATEMENT
|
2018-04-01
|
160809000419
|
2016-08-09
|
CERTIFICATE OF CHANGE
|
2016-08-09
|
160422000335
|
2016-04-22
|
CERTIFICATE OF AMENDMENT
|
2016-04-22
|
160407000057
|
2016-04-07
|
APPLICATION OF AUTHORITY
|
2016-04-07
|
Date of last update: 31 Jan 2025
Sources:
New York Secretary of State