Name: | TV GUIDE MAGAZINE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1940 (84 years ago) |
Date of dissolution: | 28 Aug 2009 |
Entity Number: | 33978 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2830 DE LA CRUZ BLVD, SANTA CLARA, CA, United States, 95050 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALFRED I AMOROSO | Chief Executive Officer | 2830 DE LA CRUZ BLVD, SANTA CLARA, CA, United States, 95050 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-06 | 2008-11-20 | Address | 1211 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-02-06 | 2008-11-20 | Address | 6922 HOLLYWOOD BLVD, 12TH, LOS ANGLES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2007-02-06 | Address | 6922 HOLLYWOOD BLVD, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2003-11-07 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2006-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090828000416 | 2009-08-28 | CERTIFICATE OF TERMINATION | 2009-08-28 |
081120003196 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
070206002788 | 2007-02-06 | BIENNIAL STATEMENT | 2006-12-01 |
060628000529 | 2006-06-28 | CERTIFICATE OF CHANGE | 2006-06-28 |
031107002281 | 2003-11-07 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State