Name: | DEAN PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1971 (54 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 304538 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STUDIO FILM & TAPE INC, 630 9TH AVE 8TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLE DEAN | DOS Process Agent | C/O STUDIO FILM & TAPE INC, 630 9TH AVE 8TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CAROLE DEAN | Chief Executive Officer | C/O STUDIO FILM & TAPE INC, 630 9TH AVE 8TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-03 | 1997-03-20 | Address | C/O STUDIO FILM TAPE, 630 9TH AVE 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1997-03-20 | Address | 630 9TH AVENUE, NEW YORK, NY, 10036, 3738, USA (Type of address: Service of Process) |
1995-07-06 | 1997-03-20 | Address | STUDIO FILM & TAPE (LA) ETAL, 6674 SANTA MONICA BLVD, HOLLYWOOD, CA, 90038, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1996-07-03 | Address | 630 9TH AVENUE, NEW YORK, NY, 10036, 3708, USA (Type of address: Principal Executive Office) |
1985-02-22 | 2001-05-04 | Name | STUDIO FILM & TAPE (NEW YORK CITY), INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246830 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20050617011 | 2005-06-17 | ASSUMED NAME CORP DISCONTINUANCE | 2005-06-17 |
C311104-2 | 2002-01-10 | ASSUMED NAME CORP INITIAL FILING | 2002-01-10 |
010504000058 | 2001-05-04 | CERTIFICATE OF AMENDMENT | 2001-05-04 |
990316002496 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State