Search icon

GLOBAL WRITES INC.

Company Details

Name: GLOBAL WRITES INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3235477
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LUXGRTG2M593 2024-12-17 80 KATHWOOD RD, YONKERS, NY, 10710, 1004, USA 80 KATHWOOD ROAD, YONKERS, NY, 10710, 1004, USA

Business Information

URL http://ww.globalwrites.org
Division Name GLOBAL WRITES INC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2006-01-30
Entity Start Date 2005-07-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA FICO
Role MRS
Address 80 KATHWOOD RD, YONKERS, NY, 10710, 1004, USA
Title ALTERNATE POC
Name JOHN ELLRODT
Role MR
Address 585 6TH AVENUE SUITE 4F, BROOKLYN, NY, 11215, 3734, USA
Government Business
Title PRIMARY POC
Name MARIA FICO
Role MRS
Address 80 KATHWOOD RD, YONKERS, NY, 10710, 1004, USA
Title ALTERNATE POC
Name JOHN ELLRODT
Address 585 6TH AVENUE 4F, BROOKLYN, NY, 11215, 3734, USA
Past Performance
Title PRIMARY POC
Name MARIA FICO
Role MRS
Address 80 KATHWOOD RD, YONKERS, NY, 10710, 1004, USA
Title ALTERNATE POC
Name JOHN ELLRODT
Address 585 6TH AVENUE 4F, BROOKLYN, NY, 11215, 6804, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
777K4 Obsolete Non-Manufacturer 2014-08-28 2024-03-02 No data 2024-12-17

Contact Information

POC MARIA FICO
Phone +1 914-497-8445
Fax +1 914-779-8768
Address 80 KATHWOOD RD, YONKERS, NY, 10710 1004, 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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-22 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-17 2010-11-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-26 2005-11-17 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003016 2024-10-07 CERTIFICATE OF AMENDMENT 2024-10-07
SR-91244 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91245 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121010000797 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
101122000185 2010-11-22 CERTIFICATE OF AMENDMENT 2010-11-22
051117000359 2005-11-17 CERTIFICATE OF AMENDMENT 2005-11-17
050726000874 2005-07-26 CERTIFICATE OF INCORPORATION 2005-07-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State