Name: | GREENVALE EDITORIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1958 (66 years ago) |
Date of dissolution: | 29 Oct 2002 |
Entity Number: | 114112 |
ZIP code: | 07458 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/CO PEARSON EDUCATION, INC., 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Principal Address: | C/O PEARSON EDUCATION, INC., 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER JOVANOVICH | Chief Executive Officer | 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/CO PEARSON EDUCATION, INC., 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-01 | 2000-11-06 | Address | VIACOM INC., 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-11-01 | 2000-11-06 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1996-11-01 | 2000-11-06 | Address | VIACOM INC., 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-12-15 | 1996-11-01 | Address | 101 MERRITT 7 CORPORATE PARK, NORWALK, CT, 06856, 5105, USA (Type of address: Principal Executive Office) |
1993-12-15 | 1996-11-01 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1993-12-15 | Address | 1230 6TH AVE., NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1993-12-15 | Address | 113 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
1991-03-20 | 1996-11-01 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1972-01-27 | 1991-03-20 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1958-10-23 | 1972-01-27 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021029000366 | 2002-10-29 | CERTIFICATE OF DISSOLUTION | 2002-10-29 |
001106002575 | 2000-11-06 | BIENNIAL STATEMENT | 2000-10-01 |
981015002033 | 1998-10-15 | BIENNIAL STATEMENT | 1998-10-01 |
961101002095 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
931215002323 | 1993-12-15 | BIENNIAL STATEMENT | 1993-10-01 |
921120002468 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
910320000347 | 1991-03-20 | CERTIFICATE OF CHANGE | 1991-03-20 |
B329527-2 | 1986-03-05 | ASSUMED NAME CORP INITIAL FILING | 1986-03-05 |
962776-3 | 1972-01-27 | CERTIFICATE OF AMENDMENT | 1972-01-27 |
128079 | 1958-10-23 | CERTIFICATE OF INCORPORATION | 1958-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State