SANTILLANA USA PUBLISHING COMPANY, INC.
Branch
Name: | SANTILLANA USA PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 16 Apr 2019 |
Branch of: | SANTILLANA USA PUBLISHING COMPANY, INC., Florida (Company Number P96000101722) |
Entity Number: | 2276139 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2105 NW 86TH ST, MIAMI, FL, United States, 33122 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MANUEL SABIDO | Chief Executive Officer | 2105 NW 86TH ST, MIAMI, FL, United States, 33122 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-06 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-06 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416000887 | 2019-04-16 | CERTIFICATE OF TERMINATION | 2019-04-16 |
SR-27533 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090806000086 | 2009-08-06 | ERRONEOUS ENTRY | 2009-08-06 |
DP-1625624 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State