Search icon

WORDS LIMITED

Company Details

Name: WORDS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1986 (39 years ago)
Date of dissolution: 16 Jun 1998
Entity Number: 1128704
ZIP code: 10019
County: New York
Place of Formation: New York
Address: GARRISON; R H MONTGOMERY, 1285 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 225 W 86TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
%PAUL WEISS RIFKIND WHARTON & DOS Process Agent GARRISON; R H MONTGOMERY, 1285 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROGER ROSENBLATT Chief Executive Officer 225 W 86TH ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1986-01-02 1988-01-25 Address WHARTON & GARRISON, 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980616000129 1998-06-16 CERTIFICATE OF DISSOLUTION 1998-06-16
960222002305 1996-02-22 BIENNIAL STATEMENT 1996-01-01
B594778-3 1988-01-25 CERTIFICATE OF AMENDMENT 1988-01-25
B306111-5 1986-01-02 CERTIFICATE OF INCORPORATION 1986-01-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State