Name: | MAGAZINE PUBLISHERS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1919 (106 years ago) |
Date of dissolution: | 01 Jul 2022 |
Entity Number: | 15386 |
ZIP code: | 20036 |
County: | New York |
Place of Formation: | New York |
Address: | 1211 CONNECTICUT AVENUE, NW, SUITE 610, WASHINGTON, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
N/A: THE CORP. | Agent | 575 LEXINGTON AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1211 CONNECTICUT AVENUE, NW, SUITE 610, WASHINGTON, DC, United States, 20036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-10 | 2020-03-11 | Address | 1211 CONNECTICUT AVENUE, NW, SUITE 610, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
1987-12-30 | 2020-03-10 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1952-07-09 | 1987-12-30 | Name | MAGAZINE PUBLISHERS ASSOCIATION, INC. |
1947-10-29 | 1952-07-09 | Name | THE NATIONAL ASSOCIATION OF MAGAZINE PUBLISHERS, INC. |
1920-05-10 | 1947-10-29 | Name | THE NATIONAL PUBLISHERS ASSOCIATION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220701002990 | 2022-07-01 | CERTIFICATE OF MERGER | 2022-07-01 |
200311000851 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
200310000636 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
C262483-1 | 1998-07-17 | ASSUMED NAME CORP AMENDMENT | 1998-07-17 |
C241452-2 | 1996-11-20 | ASSUMED NAME CORP INITIAL FILING | 1996-11-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State