Name: | BUSINESS RESEARCH PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1960 (65 years ago) |
Date of dissolution: | 03 Nov 1992 |
Entity Number: | 170884 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BLUM HAIMOFF GERSEN LIPSON & SZABAD | DOS Process Agent | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1960-09-27 | 1978-06-13 | Name | MAN AND MANAGER, INC. |
1960-09-27 | 1970-01-12 | Address | 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1960-03-30 | 1960-09-27 | Name | LAWRENCE STESSIN ASSOCIATES INC. |
1960-03-30 | 1960-09-27 | Address | 9 E. 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921103000011 | 1992-11-03 | CERTIFICATE OF DISSOLUTION | 1992-11-03 |
C175408-2 | 1991-03-26 | ASSUMED NAME CORP INITIAL FILING | 1991-03-26 |
A493590-3 | 1978-06-13 | CERTIFICATE OF AMENDMENT | 1978-06-13 |
806460-2 | 1970-01-12 | CERTIFICATE OF AMENDMENT | 1970-01-12 |
466216 | 1964-11-25 | CERTIFICATE OF AMENDMENT | 1964-11-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State