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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
JOHN VON KNORRING | Chief Executive Officer | 29 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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