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