Name: | PARADE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1958 (67 years ago) |
Date of dissolution: | 01 Jan 1994 |
Entity Number: | 112252 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 350 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 4250000
Type CAP
Name | Role | Address |
---|---|---|
CARLO VITTORINI | Chief Executive Officer | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SABIN, BERMANT & GOULD | DOS Process Agent | 350 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-26 | 1993-02-24 | Address | 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-07-15 | 1982-02-26 | Address | 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931217000130 | 1993-12-17 | CERTIFICATE OF MERGER | 1994-01-01 |
000050004189 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930224002255 | 1993-02-24 | BIENNIAL STATEMENT | 1992-07-01 |
B517650-3 | 1987-07-07 | CERTIFICATE OF MERGER | 1987-07-07 |
B280856-2 | 1985-10-23 | ASSUMED NAME CORP INITIAL FILING | 1985-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State