Name: | ENCYCLOPAEDIA BRITANNICA EDUCATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1931 (94 years ago) |
Date of dissolution: | 01 Oct 1999 |
Entity Number: | 40220 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 310 S. MICHIGAN AVE., CHICAGO, IL, United States, 60604 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM J. BOWE | Chief Executive Officer | 310 S. MICHIGAN AVE., CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-08 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-11 | 1999-03-08 | Address | 310 SOUTH MICHIGAN AVE., CHICAGO, IL, 60604, 4293, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 1999-03-08 | Address | 310 SOUTH MICHIGAN AVENUE, CHICAGO, IL, 60604, 4293, USA (Type of address: Principal Executive Office) |
1994-12-08 | 1999-03-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-12-08 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991001000869 | 1999-10-01 | CERTIFICATE OF MERGER | 1999-10-01 |
990915001512 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990308002308 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
960611002462 | 1996-06-11 | BIENNIAL STATEMENT | 1994-02-01 |
941208000385 | 1994-12-08 | CERTIFICATE OF AMENDMENT | 1994-12-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State