Search icon

PETER MAYER PUBLISHERS, INC.

Company Details

Name: PETER MAYER PUBLISHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 2117677
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 546 5th ave,, fl 9, NEW YORK, NY, United States, 10036
Principal Address: 386 WEST BROADWAY, 4TH FL, NEW YORK, NY, United States, 10012

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 546 5th ave,, fl 9, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER MAYER Chief Executive Officer 386 WEST BROADWAY, 4TH FL., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-01-28 2022-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-15 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329003168 2022-03-29 SURRENDER OF AUTHORITY 2022-03-29
SR-86192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86191 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120801000258 2012-08-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-01
120730000163 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Court Cases

Court Case Summary

Filing Date:
2012-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PETER MAYER PUBLISHERS, INC.
Party Role:
Plaintiff
Party Name:
SHILOVSKAYA,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State