Name: | LIH LIQUIDATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1937 (88 years ago) |
Date of dissolution: | 28 Sep 1988 |
Entity Number: | 50210 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE NEW AMERICAN LIBRARY INC. | DOS Process Agent | 1633 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1965-06-10 | 1984-03-21 | Name | THE NEW AMERICAN LIBRARY INC. |
1964-07-13 | 1983-09-27 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-02-15 | 1964-07-13 | Address | 366 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-04-25 | 1957-02-15 | Address | MACKAY, 598 MADISON AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1948-01-31 | 1965-06-10 | Name | THE NEW AMERICAN LIBRARY OF WORLD LITERATURE, INC. |
1937-07-07 | 1950-04-25 | Address | 220 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1937-06-22 | 1937-07-07 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1937-06-22 | 1947-01-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 500 |
1937-06-22 | 1948-01-31 | Name | PENGUIN BOOKS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171201012 | 2017-12-01 | ASSUMED NAME CORP INITIAL FILING | 2017-12-01 |
B689408-4 | 1988-09-28 | CERTIFICATE OF DISSOLUTION | 1988-09-28 |
B081973-3 | 1984-03-21 | CERTIFICATE OF AMENDMENT | 1984-03-21 |
B023920-2 | 1983-09-27 | CERTIFICATE OF AMENDMENT | 1983-09-27 |
502358 | 1965-06-10 | CERTIFICATE OF AMENDMENT | 1965-06-10 |
445764 | 1964-07-13 | CERTIFICATE OF AMENDMENT | 1964-07-13 |
415936 | 1964-01-15 | CERTIFICATE OF AMENDMENT | 1964-01-15 |
247668 | 1960-12-30 | CERTIFICATE OF AMENDMENT | 1960-12-30 |
52355 | 1957-02-15 | CERTIFICATE OF AMENDMENT | 1957-02-15 |
7750-23 | 1950-04-25 | CERTIFICATE OF AMENDMENT | 1950-04-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State