Search icon

MCGRAW-HILL FINANCIAL PUBLICATIONS, INC.

Company Details

Name: MCGRAW-HILL FINANCIAL PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1988 (36 years ago)
Date of dissolution: 08 May 2001
Entity Number: 1298405
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O MCGRAW-HILL TAX DEPARTMENT DOS Process Agent 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
HAROLD W. MCGRAW III Chief Executive Officer 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-10-09 2001-05-08 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-01 1996-10-09 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-28 1994-03-01 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-10-28 1994-03-01 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-10-28 1994-03-01 Address MCGRAW-HILL, INC., 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1988-10-13 1993-10-28 Address MCGRAW-HILL, INC., 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010508000415 2001-05-08 SURRENDER OF AUTHORITY 2001-05-08
961009002129 1996-10-09 BIENNIAL STATEMENT 1996-10-01
940301003003 1994-03-01 BIENNIAL STATEMENT 1992-10-01
931028002307 1993-10-28 BIENNIAL STATEMENT 1993-10-01
B694636-5 1988-10-13 APPLICATION OF AUTHORITY 1988-10-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State