Search icon

CHANGING OUR WORLD, INC.

Company Details

Name: CHANGING OUR WORLD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2000 (25 years ago)
Entity Number: 2533570
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1285 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4TZG7 Active Non-Manufacturer 2007-07-31 2024-02-29 No data No data

Contact Information

POC KATHLEEN SULLIVAN
Phone +1 212-499-0866
Fax +1 212-499-9075
Address 220 E 42ND ST FL 5, NEW YORK, NY, 10017 5806, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHANGING OUR WORLD, INC.'S PROTOTYPE 401(K) PROFIT-SHARING PLAN 2012 510391594 2013-04-15 CHANGING OUR WORLD, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541990
Sponsor’s telephone number 2124990866
Plan sponsor’s mailing address 220 EAST 42ND STREET, 5TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 220 EAST 42ND STREET, 5TH FLOOR, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing KATHLEEN CORBETT
Valid signature Filed with authorized/valid electronic signature
CHANGING OUR WORLD, INC.'S PROTOTYPE 401(K) PROFIT-SHARING PLAN 2011 510391594 2012-10-15 CHANGING OUR WORLD, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541990
Sponsor’s telephone number 2124990866
Plan sponsor’s mailing address 220 EAST 42ND STREET, 5TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 220 EAST 42ND STREET, 5TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 510391594
Plan administrator’s name CHANGING OUR WORLD, INC.
Plan administrator’s address 220 EAST 42ND STREET, 5TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2124990866

Number of participants as of the end of the plan year

Active participants 57
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 48
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 105
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KATHLEEN CORBETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN ALLAN Chief Executive Officer 1285 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 220 E 42ND STREET / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 1285 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-06 2024-09-13 Address 220 E 42ND STREET / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-30 2016-07-06 Address 220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-07-30 Address 220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-07-27 2020-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-07-27 2012-07-02 Address 220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-07-27 2016-07-06 Address 220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-11-02 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240913000909 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220713000698 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200701060332 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006593 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006651 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140730006109 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120702006018 2012-07-02 BIENNIAL STATEMENT 2012-07-01
100727003044 2010-07-27 BIENNIAL STATEMENT 2010-07-01
091102000833 2009-11-02 CERTIFICATE OF CHANGE 2009-11-02
080915002124 2008-09-15 BIENNIAL STATEMENT 2008-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State