Name: | JEFFREY NORTON PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1972 (53 years ago) |
Date of dissolution: | 16 Jun 2011 |
Entity Number: | 243200 |
ZIP code: | 06443 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ORCHARD PARK RD, MADISON, CT, United States, 06443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ORCHARD PARK RD, MADISON, CT, United States, 06443 |
Name | Role | Address |
---|---|---|
LAURI NORTON HANSEN | Chief Executive Officer | 1210 CHOCOLATE BAYOU DRIVE, ALVIN, TX, United States, 77511 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-27 | 2006-08-23 | Address | 1 ORCHRAD PARK RD, MADISON, CT, 06443, USA (Type of address: Service of Process) |
1995-05-31 | 2008-10-01 | Address | 433 STATE ST, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 2004-10-27 | Address | 96 BROAD ST., GUILFORD, CT, 06437, USA (Type of address: Principal Executive Office) |
1995-05-31 | 2004-10-27 | Address | 96 BROAD ST., GUILFORD, CT, 06437, USA (Type of address: Service of Process) |
1973-02-21 | 1995-05-31 | Address | 250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616000438 | 2011-06-16 | CERTIFICATE OF DISSOLUTION | 2011-06-16 |
081001002835 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
060823002606 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041027002392 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020829002356 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State