Search icon

MAGAZINE ADVERTISING SALES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER J POLEWAY Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS, INC DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10010

History

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)

Filings

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