Search icon

WRITERONE

Company Details

Name: WRITERONE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5321775
ZIP code: 94108
County: New York
Place of Formation: Delaware
Foreign Legal Name: WRITER, INC.
Fictitious Name: WRITERONE
Address: 140 Geary St, Suite 800, San Francisco, CA, United States, 94108
Principal Address: 140 GEARY ST STE 800, San Francisco, CA, United States, 94108

Chief Executive Officer

Name Role Address
MAY HABIB Chief Executive Officer 140 GEARY STREET, SUITE 800, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

Name Role Address
ROGER KOPFMANN DOS Process Agent 140 Geary St, Suite 800, San Francisco, CA, United States, 94108

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 140 GEARY STREET, SUITE 800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-10-04 Address 140 Geary St, Suite 800, San Francisco, CA, 94108, USA (Type of address: Service of Process)
2024-03-05 2024-10-04 Address 140 GEARY STREET, SUITE 800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 140 GEARY STREET, SUITE 800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Name WRITER, INC.
2023-08-09 2023-08-09 Address 140 GEARY STREET, SUITE 800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-03-05 Address 140 GEARY STREET, SUITE 800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-03-05 Address 140 Geary St, Suite 800, San Francisco, CA, 94108, USA (Type of address: Service of Process)
2019-01-28 2023-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004004031 2024-10-04 BIENNIAL STATEMENT 2024-10-04
240305001943 2024-03-05 CERTIFICATE OF AMENDMENT 2024-03-05
230809001886 2023-08-09 BIENNIAL STATEMENT 2022-04-01
211022001848 2021-10-22 BIENNIAL STATEMENT 2021-10-22
SR-108496 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180412000274 2018-04-12 APPLICATION OF AUTHORITY 2018-04-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State