Search icon

RANDOM HOUSE V.G., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANDOM HOUSE V.G., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1995 (30 years ago)
Date of dissolution: 31 Oct 2006
Entity Number: 1921593
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1745 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GENERAL COUNSEL Agent C/O RANDOM HOUSE, INC., 1745 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RICHARD SARNOFF Chief Executive Officer 1745 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KATHERINE J TRAGER DOS Process Agent 1745 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-10-18 2006-10-30 Address RANDOM HOUSE, INC., 1540 BROADWAY 22ND FLOOR, NE YORK, NY, 10036, USA (Type of address: Registered Agent)
2001-06-14 2003-07-24 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-06-14 2003-07-24 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-06-14 2003-07-24 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-09-14 2001-06-14 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061031000396 2006-10-31 CERTIFICATE OF MERGER 2006-10-31
061030000775 2006-10-30 CERTIFICATE OF CHANGE 2006-10-30
050823002696 2005-08-23 BIENNIAL STATEMENT 2005-05-01
050228001129 2005-02-28 CERTIFICATE OF AMENDMENT 2005-02-28
030724002561 2003-07-24 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State