Name: | WASHINGTON SQUARE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1969 (56 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 270497 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O MICHAEL D. FRICKLAS, 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MEL A. KARMAZIN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-28 | 2001-02-06 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-01-28 | 2001-02-06 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-01-28 | 2001-02-06 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-01-28 | 1999-01-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-01-28 | 1999-01-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1620436 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010206002741 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
C275579-2 | 1999-06-24 | ASSUMED NAME CORP INITIAL FILING | 1999-06-24 |
990128002093 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
970513000834 | 1997-05-13 | CERTIFICATE OF CHANGE | 1997-05-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State