Name: | CAMSAW COLLEGE PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1993 (32 years ago) |
Date of dissolution: | 24 Jan 2006 |
Entity Number: | 1748421 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Address: | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PEARSON INC. | DOS Process Agent | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILL ETHRIDGE | Chief Executive Officer | 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2003-09-10 | Address | PEARSON INC, 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-10-17 | 2006-01-24 | Address | HARRIET GOLDBERG, 1 LAKE STREET, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
1999-09-20 | 2003-09-10 | Address | 1230 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2001-10-17 | Address | 1 LAKE ST, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2001-10-17 | Address | 18 N LASALLE ST, STE 1922, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060124001110 | 2006-01-24 | SURRENDER OF AUTHORITY | 2006-01-24 |
051102002596 | 2005-11-02 | BIENNIAL STATEMENT | 2005-08-01 |
030910002826 | 2003-09-10 | BIENNIAL STATEMENT | 2003-08-01 |
030605000711 | 2003-06-05 | CERTIFICATE OF AMENDMENT | 2003-06-05 |
011017002301 | 2001-10-17 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State