Name: | THE COLLEGE SURVIVAL GUIDE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1993 (32 years ago) |
Entity Number: | 1722792 |
ZIP code: | 10110 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 FIFTH AVENUE, STE 4300, NEW YORK, NY, United States, 10110 |
Principal Address: | C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE / #4300, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE COLLEGE SURVIVAL GUIDE OF NEW YORK, INC. | DOS Process Agent | 500 FIFTH AVENUE, STE 4300, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
JILL WOOD | Chief Executive Officer | C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE / #4300, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE / #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2023-04-28 | Address | C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE / #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-30 | Address | C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE / #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-30 | Address | 500 FIFTH AVENUE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026500 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
230428001903 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210401060455 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190430060061 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170404006895 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State