INTERMODAL PUBLISHING COMPANY, LTD.

Name: | INTERMODAL PUBLISHING COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1969 (56 years ago) |
Date of dissolution: | 01 Jul 2009 |
Entity Number: | 276595 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 WINDSOR CORPORATE CENTER, 50 MILLSTONE RD STE 200, EAST WINDSOR, NJ, United States, 08520 |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETE SPINELLI COMMONWEALTH BUSINESS MEDIA INC | Chief Executive Officer | 400 WINDSOR CORPORATE CENTER, 50 WILLSTONE RD STE 200, EAST WINDSOR, NJ, United States, 08520 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-01-28 | 2007-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-13 | 2009-06-01 | Address | COMMONWEALTH BUSINESS MEDIA, 50 MILLSTONE RD STE 200, EAST WINDSOR, NJ, 08520, 1415, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2007-03-09 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-07 | 2002-01-28 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-06-07 | 2001-12-13 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090701000362 | 2009-07-01 | CERTIFICATE OF MERGER | 2009-07-01 |
090601002040 | 2009-06-01 | BIENNIAL STATEMENT | 2009-05-01 |
070807003184 | 2007-08-07 | BIENNIAL STATEMENT | 2007-05-01 |
070309000051 | 2007-03-09 | CERTIFICATE OF CHANGE | 2007-03-09 |
050720002690 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State