WORDWRIGHT EDITORIAL SERVICES, INC.

Name: | WORDWRIGHT EDITORIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 26 Aug 2024 |
Entity Number: | 2218985 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | S5282 LAKE SHORE RD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S5282 LAKE SHORE RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
STEPHEN J. MCCABE | Chief Executive Officer | S5282 LAKE SHORE RD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2024-08-29 | Address | S5282 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2024-08-29 | Address | S5282 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1998-01-20 | 2000-02-08 | Address | S5282 LAKE SHORE ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1998-01-20 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829002916 | 2024-08-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-26 |
140220002221 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120124002264 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100202002842 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080128003401 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State