TIME INC. IN-STORE MARKETING

Name: | TIME INC. IN-STORE MARKETING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1993 (32 years ago) |
Date of dissolution: | 22 May 2006 |
Entity Number: | 1742549 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TIME & LIFE BUILDING, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JIM NELSON | Chief Executive Officer | TIME & LIFE BUILDING, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-09-22 | 1999-07-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-09-22 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-15 | 1997-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-15 | 1997-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060522000180 | 2006-05-22 | CERTIFICATE OF TERMINATION | 2006-05-22 |
990924001028 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
990722002386 | 1999-07-22 | BIENNIAL STATEMENT | 1999-07-01 |
970922000217 | 1997-09-22 | CERTIFICATE OF CHANGE | 1997-09-22 |
970415001029 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State