Name: | COMCAST PUBLISHING HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1991 (34 years ago) |
Date of dissolution: | 30 Mar 1999 |
Entity Number: | 1587894 |
ZIP code: | 19102 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | C/O TAX DEPARTMENT, 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102 |
Principal Address: | 21200 ERWIN ST, WOODLAND HILLS, CA, United States, 91367 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TAX DEPARTMENT, 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RALPH J ROBERTS | Chief Executive Officer | 21200 ERWIN ST, WOODLAND HILLS, CA, United States, 91367 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 1999-03-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-11 | 1998-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-11 | 1999-03-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-03-13 | 1996-06-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-02-01 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990330000282 | 1999-03-30 | SURRENDER OF AUTHORITY | 1999-03-30 |
980105002377 | 1998-01-05 | BIENNIAL STATEMENT | 1997-11-01 |
960611000606 | 1996-06-11 | CERTIFICATE OF AMENDMENT | 1996-06-11 |
950313000264 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930201000095 | 1993-02-01 | CERTIFICATE OF CHANGE | 1993-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State