Name: | MAGAZINE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2006 (18 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3398641 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 MEADOWLANDS PLAZA, STE 902, EAST RUTHERFORD, NJ, United States, 07073 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES S COHEN | Chief Executive Officer | C/O HUDSON MEDIA INC., 1 MEADOWLANDS PLAZA STE 902, EAST RUTHERFORD, NJ, United States, 07073 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2009386 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
101018002871 | 2010-10-18 | BIENNIAL STATEMENT | 2010-08-01 |
071025000017 | 2007-10-25 | CERTIFICATE OF AMENDMENT | 2007-10-25 |
060809000567 | 2006-08-09 | CERTIFICATE OF INCORPORATION | 2006-08-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State