Name: | READY WRITER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2015 (10 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 4792610 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 550 WEST 155TH ST, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
READY WRITER, LLC | DOS Process Agent | 550 WEST 155TH ST, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
KELLY WILSON | Agent | READY WRITER, LLC, 550 WEST 155TH ST., NEW YORK, NY, 10032 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2024-03-28 | Address | 550 WEST 155TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2023-09-28 | 2024-03-28 | Address | READY WRITER, LLC, 550 WEST 155TH ST., NEW YORK, NY, 10032, USA (Type of address: Registered Agent) |
2020-01-21 | 2023-09-28 | Address | 550 WEST 155TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2020-01-21 | 2023-09-28 | Address | READY WRITER, LLC, 550 WEST 155TH ST., NEW YORK, NY, 10032, USA (Type of address: Registered Agent) |
2019-07-12 | 2020-01-21 | Address | 550 WEST 155TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003084 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
230928000478 | 2023-09-28 | BIENNIAL STATEMENT | 2023-07-01 |
210719000996 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
200121000133 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
190712060923 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State