Search icon

SPIEGEL CATALOG HOLDINGS CORPORATION

Company Details

Name: SPIEGEL CATALOG HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3185139
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 711 3RD AVE, 4TH FL, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GERALYNN MADONNA Chief Executive Officer 711 3RD AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-03-31 2007-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011312 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
090310002057 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070810002562 2007-08-10 BIENNIAL STATEMENT 2007-03-01
050331000864 2005-03-31 APPLICATION OF AUTHORITY 2005-03-31

Date of last update: 18 Jan 2025

Sources: New York Secretary of State