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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHYLLIS GRANN | Chief Executive Officer | 200 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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