Search icon

PRIMEDIA INFORMATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIMEDIA INFORMATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1990 (35 years ago)
Date of dissolution: 21 Nov 2013
Entity Number: 1426586
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 155 VILLAGE BLVD., PRINCETON, NJ, United States, 08540
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS S ROGERS Chief Executive Officer 745 5TH AVE, 23RD FL, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-07-15 2008-08-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2008-08-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-01-28 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-28 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-11 2002-03-07 Address 10 LAKE DR, HIGHTSTOWN, NJ, 08520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131121000661 2013-11-21 CERTIFICATE OF TERMINATION 2013-11-21
080805000298 2008-08-05 CERTIFICATE OF CHANGE 2008-08-05
020715000101 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020307002654 2002-03-07 BIENNIAL STATEMENT 2002-02-01
020128000621 2002-01-28 CERTIFICATE OF CHANGE 2002-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State