FIVE WORDS INC.

Name: | FIVE WORDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1982 (43 years ago) |
Entity Number: | 751698 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | THE PRIORY, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIE GEORGE SCHLOSS | Chief Executive Officer | THE PRIORY, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE PRIORY, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-02 | 2006-03-01 | Address | 1211 AVE OF AMERICAS, 16TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-03-23 | 2006-03-01 | Address | C/O LEONARD KRIM, 1211 AVE OF THE AMERICAS 16 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1982-02-16 | 2000-03-02 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002222 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120404002524 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100312002157 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080305002602 | 2008-03-05 | BIENNIAL STATEMENT | 2008-02-01 |
060301002591 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State