Name: | MAGAZINE FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1435071 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 457 NORTH HARRISON STREET, PRINCETON, NJ, United States, 08540 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM R. ROBINS | Chief Executive Officer | 457 NORTH HARRISON STREET, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-11 | 1991-01-16 | Name | MAGAZINE FACTORS, INC. |
1990-03-30 | 1990-03-30 | Name | MEDIA FUNDING, INC. |
1990-03-30 | 1990-10-11 | Name | MEDIA FUNDING, INC. |
1990-03-30 | 1994-04-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1221133 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940421002568 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
910116000284 | 1991-01-16 | CERTIFICATE OF AMENDMENT | 1991-01-16 |
901011000394 | 1990-10-11 | CERTIFICATE OF AMENDMENT | 1990-10-11 |
C124446-4 | 1990-03-30 | APPLICATION OF AUTHORITY | 1990-03-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State