Search icon

GREENVALE EDITORIAL SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER JOVANOVICH Chief Executive Officer 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/CO PEARSON EDUCATION, INC., 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458

History

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)

Filings

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