Name: | MAGAZINE ADVERTISING SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1998 (27 years ago) |
Date of dissolution: | 27 Mar 2009 |
Entity Number: | 2260290 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TIME & LIFE BLDG, 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J POLEWAY | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS, INC | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2006-10-11 | Address | 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2004-08-27 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2006-10-11 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2002-06-10 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2000-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-15 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-15 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090327000026 | 2009-03-27 | CERTIFICATE OF TERMINATION | 2009-03-27 |
061011002627 | 2006-10-11 | BIENNIAL STATEMENT | 2006-05-01 |
040827002137 | 2004-08-27 | BIENNIAL STATEMENT | 2004-05-01 |
020610002037 | 2002-06-10 | BIENNIAL STATEMENT | 2002-05-01 |
000609002588 | 2000-06-09 | BIENNIAL STATEMENT | 2000-05-01 |
991020001175 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
980515000500 | 1998-05-15 | APPLICATION OF AUTHORITY | 1998-05-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State