Name: | PREMIER MAGAZINES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1992 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1673265 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1775 BROADWAY, SUITE 1900, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
LORD DAY OR LORD BARRET SMITH | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DUNCAN GRANT | Chief Executive Officer | GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, United Kingdom, NW1 7-QQ |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-16 | 1995-08-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-10-16 | 1993-10-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304198 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
950807000528 | 1995-08-07 | CERTIFICATE OF CHANGE | 1995-08-07 |
941018000351 | 1994-10-18 | CERTIFICATE OF AMENDMENT | 1994-10-18 |
931019002782 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921016000132 | 1992-10-16 | APPLICATION OF AUTHORITY | 1992-10-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State