Search icon

PREMIER MAGAZINES INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
LORD DAY OR LORD BARRET SMITH DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DUNCAN GRANT Chief Executive Officer GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, United Kingdom, NW1 7-QQ

History

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)

Filings

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