Search icon

WORD PROCESSING PROFESSIONALS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD P DRUDGE JR Chief Executive Officer 6302 FAIRVIEW RD, STE 201, CHARLOTTE, NC, United States, 28210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 FIFTH AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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