Name: | WALKME, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2016 (8 years ago) |
Entity Number: | 5047275 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST FL 42, NEW YORK, NY, United States, 10005 |
Principal Address: | 71 STEVENSON ST FL 20, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST FL 42, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN ADIKA | Chief Executive Officer | 71 STEVENSON ST FL 20, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-05 | 2020-12-08 | Address | 525 MARKET STREET, FLOOR 37, 525 MARKET ST, FLOOR 37, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214003196 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201208061237 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181205006566 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161202000759 | 2016-12-02 | APPLICATION OF AUTHORITY | 2016-12-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State