Name: | PRIMEDIA SPECIAL INTEREST PUBLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1990 (35 years ago) |
Date of dissolution: | 18 Apr 2008 |
Entity Number: | 1456472 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KELLY P CONLIN | Chief Executive Officer | 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-12 | 2007-10-17 | Address | 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2002-07-15 | 2004-07-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2007-10-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-06-07 | 2002-07-15 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-06-07 | 2002-07-15 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080418000470 | 2008-04-18 | CERTIFICATE OF TERMINATION | 2008-04-18 |
071017000452 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
040712002223 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020715000092 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020705002288 | 2002-07-05 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State