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