Search icon

VALUE LINE PUBLISHING, INC.

Company Details

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

Agent

Name Role Address
ARNOLD BERNHARDT & CO., INC. Agent 20 EAST 42ND STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HOWARD BRECHER Chief Executive Officer 220 E 42ND ST, 6TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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
000418002625 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980515002247 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960506002540 1996-05-06 BIENNIAL STATEMENT 1996-04-01
950522002342 1995-05-22 BIENNIAL STATEMENT 1993-04-01
940421000011 1994-04-21 CERTIFICATE OF CHANGE 1994-04-21

Date of last update: 09 Feb 2025

Sources: New York Secretary of State