Search icon

BBC MAGAZINES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER PHIPPEN Chief Executive Officer 747 THIRD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

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

History

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)

Filings

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