Name: | W.H. SMITH PUBLISHERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1978 (47 years ago) |
Date of dissolution: | 08 Oct 1996 |
Entity Number: | 479816 |
ZIP code: | 30339 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 1500, WEST TOWER, 3200 WINDY HILL ROAD, ATLANTA, GA, United States, 30339 |
Principal Address: | 3200 WINDY HILL ROAD, SUITE 1500 WEST TOWER, MARIETTA, GA, United States, 30067 |
Name | Role | Address |
---|---|---|
JOHN M HANCOCK | Chief Executive Officer | 3200 WINDY HILL ROAD, SUITE 1500 WEST TOWER, MARIETTA, GA, United States, 30067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 1500, WEST TOWER, 3200 WINDY HILL ROAD, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-28 | 1996-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1996-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-03-28 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-03-28 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130308046 | 2013-03-08 | ASSUMED NAME CORP INITIAL FILING | 2013-03-08 |
961008000576 | 1996-10-08 | SURRENDER OF AUTHORITY | 1996-10-08 |
940427002167 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930518002147 | 1993-05-18 | BIENNIAL STATEMENT | 1993-03-01 |
B315257-2 | 1986-01-28 | CERTIFICATE OF AMENDMENT | 1986-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State