Name: | WORD PROCESSING PROFESSIONALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1982 (42 years ago) |
Date of dissolution: | 29 Aug 2000 |
Entity Number: | 802273 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 505 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD P DRUDGE JR | Chief Executive Officer | 6302 FAIRVIEW RD, STE 201, CHARLOTTE, NC, United States, 28210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 1998-11-06 | Address | 505 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1993-12-07 | Address | 505 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1982-11-04 | 1992-12-09 | Address | 3678 HOWARD LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000531000687 | 2000-05-31 | CERTIFICATE OF MERGER | 2000-08-29 |
981106002528 | 1998-11-06 | BIENNIAL STATEMENT | 1998-11-01 |
961218002005 | 1996-12-18 | BIENNIAL STATEMENT | 1996-11-01 |
931207002803 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
921209003148 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
A916903-3 | 1982-11-04 | CERTIFICATE OF INCORPORATION | 1982-11-04 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State