Name: | DENNISTON PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1991 (34 years ago) |
Date of dissolution: | 11 Apr 1996 |
Entity Number: | 1561647 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 425 MADISON AVENUE, SUITE 605, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP L. DENNISTON, JR. | Chief Executive Officer | 425 MADISON AVENUE, SUITE 605, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PHILIP L. DENNISTON, JR. | DOS Process Agent | 425 MADISON AVENUE, SUITE 605, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-15 | 1993-03-08 | Address | 425 MADISON AVENUE, SUITE 605, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960411000075 | 1996-04-11 | CERTIFICATE OF TERMINATION | 1996-04-11 |
930924003321 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930308002485 | 1993-03-08 | BIENNIAL STATEMENT | 1992-07-01 |
910715000428 | 1991-07-15 | APPLICATION OF AUTHORITY | 1991-07-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State