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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW M SLAVITT | Chief Executive Officer | 12125 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, United States, 55344 |
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) |
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