VALUE LINE PUBLISHING, INC.

Name: | VALUE LINE PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 03 Dec 2010 |
Entity Number: | 1438952 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARNOLD BERNHARDT & CO., INC. | Agent | 20 EAST 42ND STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD BRECHER | Chief Executive Officer | 220 E 42ND ST, 6TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2010-04-28 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, 5891, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 1995-05-22 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-10-27 | 1995-05-22 | Address | 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1995-05-22 | Address | 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1990-04-11 | 1994-04-21 | Address | 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101203000462 | 2010-12-03 | CERTIFICATE OF MERGER | 2010-12-03 |
100428002375 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
060510002377 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
040708002411 | 2004-07-08 | BIENNIAL STATEMENT | 2004-04-01 |
020328003072 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State