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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GERALYNN MADONNA | Chief Executive Officer | 711 3RD AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
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) |
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