Search icon

GARLAND PUBLISHING, INC.

Company Details

Name: GARLAND PUBLISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1970 (55 years ago)
Date of dissolution: 06 Jul 2000
Entity Number: 287734
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 325 CHESTNUT ST, PHILADELPHIA, PA, United States, 19106
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY SELVEY Chief Executive Officer 11 NEW FETTER LN, LONDON EC4P 4EE, United Kingdom

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-07-15 1999-12-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-07-15 1999-12-28 Address 717 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-15 1999-12-20 Address 717 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-11-23 1999-12-20 Address GILBERT, SEGALL AND YOUNG, 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1970-01-20 1990-11-23 Address 24 W. 45TH ST., NEW YORK, NY, USA (Type of address: Registered Agent)
1970-01-20 1997-07-15 Address 24 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070405026 2007-04-05 ASSUMED NAME CORP INITIAL FILING 2007-04-05
000706000682 2000-07-06 CERTIFICATE OF MERGER 2000-07-06
991228002349 1999-12-28 BIENNIAL STATEMENT 1998-01-01
991220000284 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
970715002731 1997-07-15 BIENNIAL STATEMENT 1996-01-01
901123000037 1990-11-23 CERTIFICATE OF CHANGE 1990-11-23
808487-3 1970-01-20 APPLICATION OF AUTHORITY 1970-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State