Name: | WORD SEARCHES OF AMERICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1992 (33 years ago) |
Entity Number: | 1616946 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE L RAVENTOS | Chief Executive Officer | 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
WORD SEARCHES OF AMERICA LTD | DOS Process Agent | 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, 10304, 3901, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2025-01-06 | Address | 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, 10304, 3901, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2025-01-06 | Address | 17 ALTER AVE SUITE 1001, STATE ISLAND, NY, 10304, 3901, USA (Type of address: Service of Process) |
1994-05-05 | 2000-03-22 | Address | 17 ALTER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1993-05-12 | 2000-03-22 | Address | 17 ALTER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2000-03-22 | Address | 17 ALTER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1992-03-02 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-03-02 | 1994-05-05 | Address | 17 ALTER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001917 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
140514002549 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120424003257 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100407002682 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080312003121 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060427002724 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040315003187 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020304002249 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000322002426 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980310002030 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State