Name: | THEBIGWORD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061552 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 W. 57TH STREET, STE 420, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 646-770-8000
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THEBIGWORD INC 401K PROFIT SHARING PLAN TRUST | 2017 | 201491811 | 2019-08-09 | THEBIGWORD INC | 45 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-08-09 |
Name of individual signing | JAY BRAVER |
Name | Role | Address |
---|---|---|
THEBIGWORD INC. | DOS Process Agent | 250 W. 57TH STREET, STE 420, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSHUA GOULD | Chief Executive Officer | 250 W. 57TH STREET, STE 420, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-26 | 2017-01-11 | Address | 20 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-26 | 2017-01-11 | Address | 15 LAMBS LANE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer) |
2010-09-07 | 2017-01-11 | Address | 20 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2010-09-07 | 2013-08-26 | Address | LINK UP HOUSE, RING RD, LOWER WORTLEY, LEEDS, GBR (Type of address: Chief Executive Officer) |
2008-07-21 | 2010-09-07 | Address | BELMONT HOUSE, 20 WOOD LANE, HEADINGLEY LEEDS, GBR (Type of address: Chief Executive Officer) |
2006-06-22 | 2010-09-07 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2008-07-21 | Address | BELMONT HOUSE, 70 WOOD LANE, MEADINGLAY, LEED, GBR (Type of address: Chief Executive Officer) |
2006-06-22 | 2013-08-26 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-06-03 | 2006-06-22 | Address | 48 WALL STREET SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709000036 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190125060280 | 2019-01-25 | BIENNIAL STATEMENT | 2018-06-01 |
170111006018 | 2017-01-11 | BIENNIAL STATEMENT | 2016-06-01 |
140604006630 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
130826006344 | 2013-08-26 | BIENNIAL STATEMENT | 2012-06-01 |
100907002653 | 2010-09-07 | BIENNIAL STATEMENT | 2010-06-01 |
080721003035 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
060622002825 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
040603000622 | 2004-06-03 | APPLICATION OF AUTHORITY | 2004-06-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State