Search icon

ENCYCLOPAEDIA BRITANNICA EDUCATIONAL CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM J. BOWE Chief Executive Officer 310 S. MICHIGAN AVE., CHICAGO, IL, United States, 60604

Links between entities

Type:
Headquarter of
Company Number:
c89ed165-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
36f03006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19991140612
State:
COLORADO
Type:
Headquarter of
Company Number:
844353
State:
FLORIDA
Type:
Headquarter of
Company Number:
0626748
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_06834612
State:
ILLINOIS

History

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)

Filings

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