Search icon

GLOBAL WORKS SYSTEMS, INC

Company Details

Name: GLOBAL WORKS SYSTEMS, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 14 Jun 2010
Entity Number: 3341042
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 441 WATER TOWER CIRCLE, STE 200, COLCHESTER, VT, United States, 05446
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW M SLAVITT Chief Executive Officer 12125 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2008-02-29 2010-03-29 Address 441 WATER TOWER CIRCLE, STE 200, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer)
2006-03-29 2009-05-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-29 2009-05-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100614000092 2010-06-14 CERTIFICATE OF TERMINATION 2010-06-14
100329002326 2010-03-29 BIENNIAL STATEMENT 2010-03-01
090506000552 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
080229002467 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060329000497 2006-03-29 APPLICATION OF AUTHORITY 2006-03-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State