Search icon

THE PUTNAM BERKLEY GROUP, INC.

Company Details

Name: THE PUTNAM BERKLEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1892 (133 years ago)
Date of dissolution: 11 Dec 1998
Entity Number: 12926
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
PHYLLIS E. GRANN Chief Executive Officer 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1983-11-03 1988-01-29 Name THE PUTNAM PUBLISHING GROUP, INC.
1967-04-11 1987-09-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1967-04-11 1987-09-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-01-12 1976-04-06 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
1934-12-03 1967-04-11 Address 15 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981211000633 1998-12-11 CERTIFICATE OF MERGER 1998-12-11
980326002054 1998-03-26 BIENNIAL STATEMENT 1998-03-01
970131000281 1997-01-31 CERTIFICATE OF MERGER 1997-01-31
960410002138 1996-04-10 BIENNIAL STATEMENT 1996-03-01
930609002008 1993-06-09 BIENNIAL STATEMENT 1993-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State