Name: | SCHNELL PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1941 (84 years ago) |
Date of dissolution: | 30 Nov 2009 |
Entity Number: | 53072 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O REED ELSEVIER INC, 2 NEWTON PLACE / SUITE 350, NEWTON, MA, United States, 02458 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREW I RAK | Chief Executive Officer | 360 PARK AVENUE S, 18TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-10 | 2009-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-29 | 2008-09-10 | Address | 360 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-03-29 | 2009-04-09 | Address | C/O REED ELSEVIER INC, 2 NEWTON PLACE / SUITE 350, NEWTON, MA, 02458, 1637, USA (Type of address: Principal Executive Office) |
2005-06-09 | 2009-04-09 | Address | THE QUADRANT SUTTON, SURREY, GBR (Type of address: Chief Executive Officer) |
2005-06-09 | 2007-03-29 | Address | C/O REED ELSCUIER INC, 2 NEWTON PL STE 350, NEWTON, MA, 03458, 1637, USA (Type of address: Principal Executive Office) |
2005-06-09 | 2007-03-29 | Address | 2 RECTOR ST, NEW YORK, NY, 10006, 1819, USA (Type of address: Service of Process) |
2003-04-10 | 2005-06-09 | Address | 275 WASHINGTON ST, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office) |
2000-03-10 | 2005-06-09 | Address | 2 RECTOR ST, 26TH FL, NEW YORK, NY, 10006, 1819, USA (Type of address: Chief Executive Officer) |
2000-03-10 | 2003-04-10 | Address | 2 RECTOR ST, 26TH FL, NEW YORK, NY, 10006, 1819, USA (Type of address: Principal Executive Office) |
2000-03-10 | 2005-06-09 | Address | 2 RECTOR ST, 26TH FL, NEW YORK, NY, 10006, 1819, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091130000649 | 2009-11-30 | CERTIFICATE OF MERGER | 2009-11-30 |
090908000088 | 2009-09-08 | CERTIFICATE OF AMENDMENT | 2009-09-08 |
090409002314 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
080910000278 | 2008-09-10 | CERTIFICATE OF CHANGE | 2008-09-10 |
070329002019 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050609002894 | 2005-06-09 | BIENNIAL STATEMENT | 2005-03-01 |
030410002898 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
010116000585 | 2001-01-16 | CERTIFICATE OF AMENDMENT | 2001-01-16 |
000310002324 | 2000-03-10 | BIENNIAL STATEMENT | 1999-03-01 |
990928000656 | 1999-09-28 | CERTIFICATE OF AMENDMENT | 1999-09-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State