Name: | SILVER BURDETT GINN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1989 (36 years ago) |
Date of dissolution: | 24 Jan 2006 |
Entity Number: | 1350877 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Address: | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PEARSON INC. | DOS Process Agent | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KATHRYN COSTELLO | Chief Executive Officer | 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-22 | 2006-01-24 | Address | 1 LAKE STREET, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
2001-06-06 | 2003-05-22 | Address | ATTN: KAREN ZHANY, 1130 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-30 | 2001-06-06 | Address | VIACOM INC, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-05-30 | 2001-06-06 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2006-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060124001124 | 2006-01-24 | SURRENDER OF AUTHORITY | 2006-01-24 |
030522002689 | 2003-05-22 | BIENNIAL STATEMENT | 2003-05-01 |
010606002157 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
970530002389 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
970428001250 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State