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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY SELVEY | Chief Executive Officer | 11 NEW FETTER LN, LONDON EC4P 4EE, United Kingdom |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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