Search icon

RAND MCNALLY & COMPANY

Company Details

Name: RAND MCNALLY & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1966 (58 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 204991
ZIP code: 60076
County: New York
Place of Formation: Delaware
Address: 8255 N CENTRAL PARK AVENUE, SKOKIE, IL, United States, 60076
Principal Address: 8255 N. CENTRAL PARK AVENUE, SKOKIE, IL, United States, 60076

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
RAND MCNALLY DOS Process Agent 8255 N CENTRAL PARK AVENUE, SKOKIE, IL, United States, 60076

Chief Executive Officer

Name Role Address
ROBERTS S APATOFF Chief Executive Officer RAND MCNALLY, 8255 N CENTRAL PARK AVE, SKOKIE, IL, United States, 60076

History

Start date End date Type Value
2002-12-06 2005-01-13 Address RAND MCNALLY, 8255 N CENTRAL PARK AVE, SKOKIE, IL, 60076, 2970, USA (Type of address: Chief Executive Officer)
2000-12-22 2002-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-22 2002-12-06 Address RAND MCNALLY, 8255 N. CENTRAL PARK AVENUE, SKOKIE, IL, 60076, 2970, USA (Type of address: Chief Executive Officer)
1999-09-23 2000-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-21 2000-12-22 Address 8255 N CENTRAL PARK AVE, SKOKIE, IL, 60076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150402014 2015-04-02 ASSUMED NAME CORP DISCONTINUANCE 2015-04-02
DP-2138309 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
061214002470 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050113002255 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021206002417 2002-12-06 BIENNIAL STATEMENT 2002-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State