Name: | BBC MAGAZINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1996 (29 years ago) |
Date of dissolution: | 10 Sep 2014 |
Entity Number: | 2034863 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1120 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 747 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER PHIPPEN | Chief Executive Officer | 747 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BBC MAGAZINES, INC. C/O VERNON G. CHU | DOS Process Agent | 1120 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2014-09-10 | Address | 1120 AVENUE OF THE AMERICAS, FIFTH FL, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2011-03-24 | 2014-09-10 | Address | 1120 AVENUE OF THE AMERICAS, FIFTH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-05-15 | 2008-06-30 | Address | 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2011-03-24 | Address | BUSINESS AND LEGAL AFFAIRS, 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910000334 | 2014-09-10 | SURRENDER OF AUTHORITY | 2014-09-10 |
110324000184 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
080630002524 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
000515002624 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
960531000041 | 1996-05-31 | APPLICATION OF AUTHORITY | 1996-05-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State