Search icon

LIH LIQUIDATING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE NEW AMERICAN LIBRARY INC. DOS Process Agent 1633 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10019

History

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.

Filings

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