Name: | CONSUMERS DIGEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1982 (43 years ago) |
Date of dissolution: | 29 Dec 2004 |
Branch of: | CONSUMERS DIGEST, INC., Illinois (Company Number LLC_00501387) |
Entity Number: | 750508 |
ZIP code: | 60077 |
County: | New York |
Place of Formation: | Illinois |
Address: | ATTN: PRESIDENT, 8001 N. LINCOLN AVE, SIXTH FLR, SKOKIE, IL, United States, 60077 |
Principal Address: | 8001 N. LINCOLN AVE., SIXTH FLOOR, SKOKIE, IL, United States, 60077 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARTHUR WEBER | Chief Executive Officer | 8001 N. LINCOLN AVE., SIXTH FLOOR, SKOKIE, IL, United States, 60077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 8001 N. LINCOLN AVE, SIXTH FLR, SKOKIE, IL, United States, 60077 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 1998-03-03 | Address | 5705 N LINCOLN AVE, CHICAGO, IL, 60659, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 1998-03-03 | Address | ATT: PRESENT, 5705 N LINCOLN AVE, CHICAGO, IL, 60659, USA (Type of address: Service of Process) |
1993-03-29 | 1996-02-29 | Address | 9110 NORTH TRIPP, SKOKIE, IL, 60076, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1998-03-03 | Address | 5705 NORTH LINCOLN AVENUE, CHICAGO, IL, 60659, USA (Type of address: Principal Executive Office) |
1991-01-17 | 1997-04-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-05-12 | 1991-01-17 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1982-02-09 | 1996-02-29 | Address | ATT. PRESIDENT, 5705 N. LINCOLN AVE., CHICAGO, IL, 60645, USA (Type of address: Service of Process) |
1982-02-09 | 1987-05-12 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741975 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
000316002689 | 2000-03-16 | BIENNIAL STATEMENT | 2000-02-01 |
980303002237 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
970402000838 | 1997-04-02 | CERTIFICATE OF CHANGE | 1997-04-02 |
960229002332 | 1996-02-29 | BIENNIAL STATEMENT | 1996-02-01 |
930329002254 | 1993-03-29 | BIENNIAL STATEMENT | 1993-02-01 |
910117000105 | 1991-01-17 | CERTIFICATE OF CHANGE | 1991-01-17 |
B495245-2 | 1987-05-12 | CERTIFICATE OF AMENDMENT | 1987-05-12 |
A839578-5 | 1982-02-09 | APPLICATION OF AUTHORITY | 1982-02-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State