Search icon

SCHNELL PUBLISHING INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREW I RAK Chief Executive Officer 360 PARK AVENUE S, 18TH FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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