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 |
Name | Role | Address |
---|---|---|
C/O MCGRAW-HILL TAX DEPARTMENT | DOS Process Agent | 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
HAROLD W. MCGRAW III | Chief Executive Officer | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10022 |
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) |
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