Name: | MISTER WORDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 2331467 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CURTIS ASSOCIATES, INC., 200 EAST 72ND STREET, #28J, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CURTIS | Chief Executive Officer | C/O CURTIS ASSOCIATES, INC, 200 EAST 72ND STREET, #28J, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RICHARD CURTIS | DOS Process Agent | C/O CURTIS ASSOCIATES, INC., 200 EAST 72ND STREET, #28J, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-26 | 2017-01-04 | Address | C/O CURTIS ASSOCIATES, INC., 171 E 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-12-26 | 2017-01-04 | Address | C/O CURTIS ASSOCIATES, INC, 171 E 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-12-26 | 2017-01-04 | Address | C/O CURTIS ASSOCIATES, INC., 171 E 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-02-09 | 2006-12-26 | Address | C/O CURTIS ASSOCIATES, INC, 171 EAST 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2006-12-26 | Address | C/O CURTIS ASSOCIATES, INC., 171 EAST 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000223 | 2019-06-26 | CERTIFICATE OF DISSOLUTION | 2019-06-26 |
170104006942 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150313000108 | 2015-03-13 | CERTIFICATE OF AMENDMENT | 2015-03-13 |
150102006770 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006685 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State