Name: | W.B. SAUNDERS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1992 (33 years ago) |
Date of dissolution: | 20 Nov 1996 |
Entity Number: | 1615459 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6277 SEA HARBOR DRIVE, ORLANDO, FL, United States, 32887 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD T. MORGAN | Chief Executive Officer | 100 NORTH FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1994-03-14 | Address | 27 BOYLSTON STREET, CHESTNUT HILL, MA, 02167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961120000514 | 1996-11-20 | CERTIFICATE OF TERMINATION | 1996-11-20 |
940314002877 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930414002591 | 1993-04-14 | BIENNIAL STATEMENT | 1993-02-01 |
920225000159 | 1992-02-25 | APPLICATION OF AUTHORITY | 1992-02-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State