WORDCOLLECTIONS, INC.

Name: | WORDCOLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2021 (5 years ago) |
Entity Number: | 5910374 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 677 WEST END AVENUE, #14A, NEW YORK, NY, United States, 10025 |
Principal Address: | 677 West End Ave #14A, New York, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JEFFREY PRICE | Chief Executive Officer | 677 WEST END AVE #14A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 WEST END AVENUE, #14A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 677 WEST END AVE #14A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-08 | Address | 677 WEST END AVENUE, #14A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002677 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230103000413 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210106000111 | 2021-01-06 | APPLICATION OF AUTHORITY | 2021-01-06 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State