Search icon

WORDJEMS INC.

Company Details

Name: WORDJEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2008 (17 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 3706616
ZIP code: 10034
County: Suffolk
Place of Formation: New York
Address: 25 INDIAN RD., APT. 6C, NEW YORK, NY, United States, 10034
Principal Address: 17 FERNALD RD, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILL FRASER DOS Process Agent 25 INDIAN RD., APT. 6C, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
JILL FRASER Chief Executive Officer 25 INDIAN RD APT 6C, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
160622000891 2016-06-22 CERTIFICATE OF DISSOLUTION 2016-06-22
101005002507 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080808000378 2008-08-08 CERTIFICATE OF INCORPORATION 2008-08-08

Trademarks Section

Serial Number:
77598952
Mark:
ECONOWHINER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-10-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ECONOWHINER

Goods And Services

For:
Electronic publications, namely, magazine featuring news and information recorded on computer media
First Use:
2008-10-09
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 28 Mar 2025

Sources: New York Secretary of State