Search icon

THE WORDSMITH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O IRVING CANTOR, 251 EAST 32ND ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH CANNA Chief Executive Officer C/O IRVING CANTOR, 251 EAST 32ND ST, NEW YORK, NY, United States, 10016

History

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)

Filings

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