Name: | ZIFF-DAVIS PUBLISHING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1955 (70 years ago) |
Date of dissolution: | 08 Sep 1988 |
Entity Number: | 106604 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE PARK AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ZIFF-DAVID PUBLISHING COMPANY, LEGAL DEPT. | DOS Process Agent | ONE PARK AVE., NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-29 | 1988-09-08 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1981-06-29 | 1988-09-08 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1974-07-17 | 1981-06-29 | Address | ONE PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1955-02-25 | 1974-07-17 | Address | 366 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B682480-4 | 1988-09-08 | SURRENDER OF AUTHORITY | 1988-09-08 |
B515151-2 | 1987-06-30 | ASSUMED NAME CORP INITIAL FILING | 1987-06-30 |
A776868-2 | 1981-06-29 | CERTIFICATE OF AMENDMENT | 1981-06-29 |
A169738-3 | 1974-07-17 | CERTIFICATE OF AMENDMENT | 1974-07-17 |
F971-117 | 1955-02-25 | APPLICATION OF AUTHORITY | 1955-02-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State