Name: | DC COMICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1967 (58 years ago) |
Date of dissolution: | 07 Oct 1993 |
Entity Number: | 215984 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Address: | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HIRSCH, ESQ. | DOS Process Agent | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JEANETTE KAHN | Chief Executive Officer | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2025-02-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1983-09-23 | 1992-12-01 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1968-03-26 | 1976-08-12 | Name | NATIONAL PERIODICAL PUBLICATIONS,INC. |
1967-11-09 | 1968-03-26 | Name | KNS PUBLISHING COMPANY, INC. |
1967-11-09 | 2023-08-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C224359-2 | 1995-06-26 | ASSUMED NAME CORP INITIAL FILING | 1995-06-26 |
931007000315 | 1993-10-07 | CERTIFICATE OF DISSOLUTION | 1993-10-07 |
921201003019 | 1992-12-01 | BIENNIAL STATEMENT | 1992-11-01 |
B022932-4 | 1983-09-23 | CERTIFICATE OF AMENDMENT | 1983-09-23 |
A949096-3 | 1983-02-08 | CERTIFICATE OF MERGER | 1983-02-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State