Name: | AFFINITY GROUP MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1985 (40 years ago) |
Date of dissolution: | 14 Dec 1998 |
Entity Number: | 1042659 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 350 THEODORE FREMD AVENUE, #300, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE W. KHEEL | Chief Executive Officer | 350 THEODORE FREMD AVENUE, #300, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 THEODORE FREMD AVENUE, #300, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-18 | 1997-11-18 | Address | INTERNATIONAL CORPORATE CENTER, RYE, NY, 10580, 1430, USA (Type of address: Principal Executive Office) |
1993-11-18 | 1997-11-18 | Address | INTERNATIONAL CORPORATE CENTER, RYE, NY, 10580, 1430, USA (Type of address: Service of Process) |
1993-11-18 | 1997-11-18 | Address | INTERNATIONAL CORPORATE CENTER, RYE, NY, 10580, 1430, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-11-18 | Address | MARKETING, INC., INTERNATIONAL CORPORATE CENTER, RYE, NY, 10580, 1430, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-11-18 | Address | INTERNATIONAL CORPORATE CENTER, RYE, NY, 10580, 1430, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981214000432 | 1998-12-14 | CERTIFICATE OF DISSOLUTION | 1998-12-14 |
971118002389 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
931118002434 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921116002061 | 1992-11-16 | BIENNIAL STATEMENT | 1992-11-01 |
910605000360 | 1991-06-05 | CERTIFICATE OF AMENDMENT | 1991-06-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State