Name: | PENGUIN BOOKS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1925 (100 years ago) |
Date of dissolution: | 11 Dec 1998 |
Entity Number: | 20590 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PETER MAYER | Chief Executive Officer | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-11 | 1993-04-20 | Address | 40 WEST 23RD STREET, NEW YORK, NY, 10010, 5290, USA (Type of address: Service of Process) |
1979-10-19 | 1979-10-19 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 80 |
1979-10-19 | 1986-12-11 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-10-19 | 1979-10-19 | Shares | Share type: PAR VALUE, Number of shares: 160000, Par value: 0.5 |
1975-12-29 | 1989-01-10 | Name | VIKING PENGUIN INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981211000633 | 1998-12-11 | CERTIFICATE OF MERGER | 1998-12-11 |
961231000593 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
940413002757 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930420003045 | 1993-04-20 | BIENNIAL STATEMENT | 1993-03-01 |
B727681-3 | 1989-01-10 | CERTIFICATE OF AMENDMENT | 1989-01-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State