Search icon

R.E.R. PUBLISHING CORPORATION

Company Details

Name: R.E.R. PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1981 (44 years ago)
Date of dissolution: 01 Jul 2009
Entity Number: 711452
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 400 WINDSOR CORPORATE CENTER, 50 MILLSTONE RD / SUITE 200, EAST WINDSOR, NJ, United States, 08520
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN GLASS C/O COMMONWEALTH BUSINESS MEDIA, INC. Chief Executive Officer 400 WINDSOR CORPORATE CENTER, 50 MILLSTONE RD / SUITE 200, EAST WINDSOR, NJ, United States, 08520

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2000-11-01 2002-05-09 Address 48 BILTMORE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-05-09 Address C/O PRIMEDIA INFORMATION INC, 10 LAKE DR, HIGHTSTOWN, NJ, 08520, USA (Type of address: Principal Executive Office)
1999-09-15 2007-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2007-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-04 2000-11-01 Address C/O K-III DIRECTORY CORP, 424 WEST 33RD ST 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-30 2000-11-01 Address 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1993-08-30 1998-02-04 Address % K-III DIRECTORY CORPORATION, 424 WEST 33RD ST. 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-10-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-08-22 1990-10-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090701000327 2009-07-01 CERTIFICATE OF MERGER 2009-07-01
070730002433 2007-07-30 BIENNIAL STATEMENT 2007-07-01
070313000299 2007-03-13 CERTIFICATE OF CHANGE 2007-03-13
051004002672 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030714002245 2003-07-14 BIENNIAL STATEMENT 2003-07-01
020509002273 2002-05-09 BIENNIAL STATEMENT 2001-07-01
001101002684 2000-11-01 BIENNIAL STATEMENT 1999-07-01
990915000129 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980407000355 1998-04-07 ERRONEOUS ENTRY 1998-04-07
DP-1360883 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State