Name: | MCMULLEN ARGUS PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Jun 2008 |
Entity Number: | 2328691 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | PRIMEDIA, 745 FIFTH AVE, NEW YORK, NY, United States, 10151 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN NELSON | Chief Executive Officer | 745 FIFTH AVE, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-21 | 2007-10-11 | Address | PRIMEDIA, 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2005-01-21 | 2007-01-18 | Address | 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2005-01-21 | Address | 48 BILTMORE AVE, RYE, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2005-01-21 | Address | 21 BLUEWATER HILL, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2002-07-15 | 2007-10-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080625000388 | 2008-06-25 | CERTIFICATE OF TERMINATION | 2008-06-25 |
071011001205 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
070118002777 | 2007-01-18 | BIENNIAL STATEMENT | 2006-12-01 |
050121002324 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021218002306 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State