Search icon

BERTELSMANN INDUSTRIES U.S., INC.

Company Details

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

Chief Executive Officer

Name Role Address
WAYNE D. TAYLOR Chief Executive Officer P.O. BOX 272, 25 SPRINGBURY ROAD, BERRYVILLE, VA, United States, 22611

DOS Process Agent

Name Role Address
JACQUELINE CHASEY, ESQ. DOS Process Agent BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role Address
JACQUELINE CHASEY-CZERNEKOVA,ESQ. Agent BERTELSMANN, INC., 1540 BROADWAY-24TH FLOOR, NEW YORK, NY, 10036

History

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)

Filings

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