Name: | WERKIN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2019 (6 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 5530225 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | DERWENT HOUSE, 69 - 73 THEOBALDS ROAD, LONDON, United Kingdom, WC1X8TA |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HAYLEY SUDBURY | Chief Executive Officer | DERWENT HOUSE, 69 - 73 THEOBALDS ROAD, LONDON, United Kingdom, WC1X8TA |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-03-12 | Address | DERWENT HOUSE, 69 - 73 THEOBALDS ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-02-28 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-09 | 2025-02-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-09 | 2025-02-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000868 | 2025-03-11 | CERTIFICATE OF TERMINATION | 2025-03-11 |
250228002232 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
190409000054 | 2019-04-09 | APPLICATION OF AUTHORITY | 2019-04-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State