Search icon

ROUTLEDGE, CHAPMAN AND HALL INC.

Company Details

Name: ROUTLEDGE, CHAPMAN AND HALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 549208
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
JOHN VON KNORRING Chief Executive Officer 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-03-22 1995-05-25 Address 29 WEST 35 STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-22 1995-05-25 Address 29 WEST 35 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-22 1995-05-25 Address 29 WEST 35 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-01-07 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-01-07 1993-03-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180312010 2018-03-12 ASSUMED NAME LLC INITIAL FILING 2018-03-12
DP-1358450 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
950629002078 1995-06-29 BIENNIAL STATEMENT 1993-04-01
950525002202 1995-05-25 BIENNIAL STATEMENT 1993-04-01
950313000406 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State