Search icon

BERKLEY PUBLISHING CORPORATION

Company Details

Name: BERKLEY PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1965 (59 years ago)
Date of dissolution: 16 May 2001
Entity Number: 192009
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHYLLIS GRANN Chief Executive Officer 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

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

History

Start date End date Type Value
1997-10-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-01-12 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-01-12 1997-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-08-19 1988-01-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-08-19 1988-01-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-10-25 1970-08-19 Address 15 EAST 26TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010516000695 2001-05-16 CERTIFICATE OF TERMINATION 2001-05-16
991012000645 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971030002674 1997-10-30 BIENNIAL STATEMENT 1997-10-01
931104002282 1993-11-04 BIENNIAL STATEMENT 1993-10-01
C201257-2 1993-06-30 ASSUMED NAME CORP INITIAL FILING 1993-06-30
B589482-2 1988-01-12 CERTIFICATE OF AMENDMENT 1988-01-12
853112-3 1970-08-19 CERTIFICATE OF AMENDMENT 1970-08-19
523456-5 1965-10-25 APPLICATION OF AUTHORITY 1965-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State