STREET & SMITH PUBLICATIONS, INC.

Name: | STREET & SMITH PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1963 (62 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 156976 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 120 W MOREHEAD ST, STE 400, CHARLOTTE, NC, United States, 28202 |
Address: | 4 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY SHAW | Chief Executive Officer | 120 W MOREHEAD ST, STE 400, CHARLOTTE, NC, United States, 28202 |
Name | Role | Address |
---|---|---|
SABIN BERMANT & GOULD LLC | DOS Process Agent | 4 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-13 | 2001-06-01 | Address | SABIN, BERMANT & GOULD LLP, FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-06-04 | 2001-06-01 | Address | 128 S TRYON ST, STE 2300, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 1999-08-13 | Address | 350 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-07 | 2001-06-01 | Address | 350 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1997-06-04 | Address | 350 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130807067 | 2013-08-07 | ASSUMED NAME CORP INITIAL FILING | 2013-08-07 |
021231000150 | 2002-12-31 | CERTIFICATE OF MERGER | 2002-12-31 |
010601002670 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
990813000561 | 1999-08-13 | CERTIFICATE OF CHANGE | 1999-08-13 |
970604002727 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State