THAT NEW MAGAZINE, INC.

Name: | THAT NEW MAGAZINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1975 (50 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 371462 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES L. ORTLEB | DOS Process Agent | 28 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CHARLES ORTLEB | Agent | 2680 BROADWAY, APT 2B, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
CHARLES L. ORTLEB | Chief Executive Officer | 28 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-27 | 1995-04-04 | Address | 250 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-01-08 | 1977-10-27 | Address | 60 E. 42ND ST., ROOM 411, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1975-06-03 | 1976-01-08 | Address | 2680 BROADWAY, APT 2B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070507064 | 2007-05-07 | ASSUMED NAME LLC INITIAL FILING | 2007-05-07 |
DP-1453124 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950404002321 | 1995-04-04 | BIENNIAL STATEMENT | 1993-06-01 |
A438936-2 | 1977-10-27 | CERTIFICATE OF AMENDMENT | 1977-10-27 |
A285008-2 | 1976-01-08 | CERTIFICATE OF AMENDMENT | 1976-01-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State