Name: | BERTELSMANN INDUSTRIES U.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1933 (92 years ago) |
Date of dissolution: | 17 Mar 1998 |
Entity Number: | 45566 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE D. TAYLOR | Chief Executive Officer | P.O. BOX 272, 25 SPRINGBURY ROAD, BERRYVILLE, VA, United States, 22611 |
Name | Role | Address |
---|---|---|
JACQUELINE CHASEY, ESQ. | DOS Process Agent | BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACQUELINE CHASEY-CZERNEKOVA,ESQ. | Agent | BERTELSMANN, INC., 1540 BROADWAY-24TH FLOOR, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 1997-12-04 | Address | BERTELSMANN INC, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-10-30 | 1997-12-04 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-10-30 | 1997-12-04 | Address | C/O BERRYVILLE GRAPHICS, 25 SPRINGBURY RD, BERRYVILLE, WA, 22611, USA (Type of address: Chief Executive Officer) |
1994-06-23 | 1997-10-30 | Address | P.O. BOX 272, 25 SPRINGSBURY ROAD, BERRYVILLE, VA, 22611, USA (Type of address: Principal Executive Office) |
1994-06-23 | 1997-10-30 | Address | %BERTELSMANN AG, CARL-BERTELSMANN STRASSE 270, 33311 GUTERSLOH 111, DEU (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980317000525 | 1998-03-17 | CERTIFICATE OF MERGER | 1998-03-17 |
971204002361 | 1997-12-04 | BIENNIAL STATEMENT | 1997-09-01 |
971030002396 | 1997-10-30 | BIENNIAL STATEMENT | 1997-09-01 |
970121000798 | 1997-01-21 | ERRONEOUS ENTRY | 1997-01-21 |
950905000030 | 1995-09-05 | CERTIFICATE OF AMENDMENT | 1995-09-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State