Search icon

WORD SEARCHES OF AMERICA LTD.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE L RAVENTOS Chief Executive Officer 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
WORD SEARCHES OF AMERICA LTD DOS Process Agent 17 ALTER AVE SUITE 1001, STATEN ISLAND, NY, United States, 10304

History

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)

Filings

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