Name: | COUNTRY-WIDE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1959 (66 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 116115 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 2 E. 45TH ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% STRAUSS & FERDINAND | DOS Process Agent | 2 E. 45TH ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C237161-2 | 1996-07-18 | ASSUMED NAME CORP INITIAL FILING | 1996-07-18 |
DP-66414 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
739429-3 | 1969-02-26 | CERTIFICATE OF MERGER | 1969-02-26 |
140200 | 1959-01-08 | CERTIFICATE OF INCORPORATION | 1959-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11785565 | 0215000 | 1976-03-23 | 257 PARK AVENUE SOUTH, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11812906 | 0215000 | 1976-01-13 | 257 PARK AVE SOUTH, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-01-19 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-01-19 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-19 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-01-19 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-01-19 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State