Search icon

PERGAMON PRESS INC.

Company Details

Name: PERGAMON PRESS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1991 (34 years ago)
Date of dissolution: 03 Jan 1994
Entity Number: 1550577
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Address: C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. J. J. F. KELS C/O ELSEVIER SCIENCE PUBLISHERS B.V. Chief Executive Officer SARA BURGERHARTSTRAAT 25, 1055 KV AMSTERDAM, Netherlands

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1991-05-24 1993-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931231000330 1993-12-31 CERTIFICATE OF MERGER 1994-01-03
000049002700 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930105002014 1993-01-05 BIENNIAL STATEMENT 1992-05-01
910610000427 1991-06-10 CERTIFICATE OF AMENDMENT 1991-06-10
910524000328 1991-05-24 APPLICATION OF AUTHORITY 1991-05-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State