Name: | WORD PROCESSING AND BEYOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1987 (38 years ago) |
Date of dissolution: | 31 Aug 1995 |
Entity Number: | 1151293 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 HARWOOD DRIVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN S. ALPERT | DOS Process Agent | 4 HARWOOD DRIVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ALEXA ALPERT | Agent | 4 HARWOOD DRIVE, GLEN COVE, NY, 11542 |
Name | Role | Address |
---|---|---|
MARVIN S ALPERT | Chief Executive Officer | 4 HARWOOD DRIVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-10 | 1993-04-14 | Address | 4 HARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950831000190 | 1995-08-31 | CERTIFICATE OF DISSOLUTION | 1995-08-31 |
940404002911 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930414002188 | 1993-04-14 | BIENNIAL STATEMENT | 1993-03-01 |
B467383-7 | 1987-03-10 | CERTIFICATE OF INCORPORATION | 1987-03-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State