Name: | THE WORDSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1976962 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O IRVING CANTOR, 251 EAST 32ND ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O IRVING CANTOR, 251 EAST 32ND ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPH CANNA | Chief Executive Officer | C/O IRVING CANTOR, 251 EAST 32ND ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2000-01-24 | Address | C/O IRVING CANTOR, 50 BROAD ST., 11TH FL., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-01-24 | Address | C/O IRVING CANTOR, 50 BROAD ST., 11TH FL., NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2000-01-24 | Address | C/O IRVING CANTOR, 50 BROAD ST., 11TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-11-28 | 1998-01-12 | Address | 277 BROADWAY STE 1001, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835624 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060111003065 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031203002415 | 2003-12-03 | BIENNIAL STATEMENT | 2003-11-01 |
011114002524 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
000124002859 | 2000-01-24 | BIENNIAL STATEMENT | 1999-11-01 |
980112002250 | 1998-01-12 | BIENNIAL STATEMENT | 1997-11-01 |
951128000444 | 1995-11-28 | CERTIFICATE OF INCORPORATION | 1995-11-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State