Search icon

THEBIGWORD INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541930
Sponsor’s telephone number 6467708019
Plan sponsor’s address 250 W 57TH ST STE 420, NEW YORK, NY, 101070408

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing JAY BRAVER

DOS Process Agent

Name Role Address
THEBIGWORD INC. DOS Process Agent 250 W. 57TH STREET, STE 420, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSHUA GOULD Chief Executive Officer 250 W. 57TH STREET, STE 420, NEW YORK, NY, United States, 10019

History

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)

Filings

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