Search icon

COWLES BUSINESS MEDIA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COWLES BUSINESS MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Branch of: COWLES BUSINESS MEDIA, INC., Connecticut (Company Number 0017556)
Entity Number: 1676629
ZIP code: 10011
County: New York
Place of Formation: Connecticut
Principal Address: 9800 METCALF, OVERLAND PARK, KS, United States, 66212
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CAMERON BISHOP Chief Executive Officer 9800 METCALF, OVERLAND PARK, KS, United States, 66212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Central Index Key

CIK number:
0001058681
Phone:
2127450100

Latest Filings

Form type:
10-K405
File number:
333-51891-65
Filing date:
1999-03-25
File:
Form type:
S-4
File number:
333-51891-65
Filing date:
1998-05-06
File:
Form type:
10-K405
File number:
033-96516-71
Filing date:
1998-03-30
File:

History

Start date End date Type Value
1996-11-07 1999-11-23 Address 329 PORTLAND AVE, MINNEAPOLIS, MN, 55415, 1112, USA (Type of address: Principal Executive Office)
1993-10-21 1999-11-23 Address 329 PORTLAND AVENUE, MINNEAPOLIS, MN, 55415, 1112, USA (Type of address: Chief Executive Officer)
1993-10-21 1996-11-07 Address 911 HOPE STREET, STAMFORD, CT, 06907, 2337, USA (Type of address: Principal Executive Office)
1992-10-29 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-10-29 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680233 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991123002190 1999-11-23 BIENNIAL STATEMENT 1998-10-01
990920001203 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
961107002233 1996-11-07 BIENNIAL STATEMENT 1996-10-01
931021002510 1993-10-21 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State