Name: | THE NEW YORKER MAGAZINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1924 (101 years ago) |
Date of dissolution: | 30 Sep 1988 |
Entity Number: | 20119 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE NEW YORKER MAGAZINE, INC. | DOS Process Agent | 25 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1957-03-28 | 1965-03-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000000 |
1934-11-21 | 1956-03-07 | Address | 25 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1929-12-10 | 1934-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
1927-12-31 | 1929-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 12500, Par value: 0 |
1925-11-13 | 1957-03-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 1250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B689587-4 | 1988-09-28 | CERTIFICATE OF MERGER | 1988-09-30 |
B223655-4 | 1985-05-07 | CERTIFICATE OF MERGER | 1985-05-07 |
A871214-9 | 1982-05-24 | CERTIFICATE OF AMENDMENT | 1982-05-24 |
A815289-3 | 1981-11-16 | CERTIFICATE OF AMENDMENT | 1981-11-16 |
Z006501-2 | 1979-08-30 | ASSUMED NAME CORP INITIAL FILING | 1979-08-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State