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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 546 5th ave,, fl 9, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER MAYER | Chief Executive Officer | 386 WEST BROADWAY, 4TH FL., NEW YORK, NY, United States, 10012 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State