Search icon

WORDSTREAM CORPORATION

Headquarter

Company Details

Name: WORDSTREAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1961 (64 years ago)
Date of dissolution: 03 Oct 1979
Entity Number: 136847
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 E 44TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANAGEMENT ASSISTANCE INC DOS Process Agent 300 E 44TH ST, NEW YORK, NY, United States, 10017

Agent

Name Role Address
ROBERT W BEREND Agent MANAGEMENT ASSISTANCE, 300 EAST 44TH ST, NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
229762
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-751-396
State:
Alabama
Type:
Headquarter of
Company Number:
ff21dff7-a3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0089052
State:
KENTUCKY
Type:
Headquarter of
Company Number:
818331
State:
FLORIDA
Type:
Headquarter of
Company Number:
0019117
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
124701
State:
IDAHO

History

Start date End date Type Value
1971-10-01 1978-09-01 Name GENESIS ONE COMPUTER CORPORATION
1962-11-23 1971-10-01 Name MAI EQUIPMENT CORPORATION
1961-04-05 1962-11-23 Name WROC LEASING CORPORATION
1961-04-05 1964-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-04-05 1966-06-30 Address 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B737927-2 1989-02-06 ASSUMED NAME CORP INITIAL FILING 1989-02-06
A611222-6 1979-10-03 CERTIFICATE OF MERGER 1979-10-03
A513187-4 1978-09-01 CERTIFICATE OF AMENDMENT 1978-09-01
A449708-3 1977-12-13 CERTIFICATE OF AMENDMENT 1977-12-13
936666-3 1971-10-01 CERTIFICATE OF AMENDMENT 1971-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State