Name: | LANGENSCHEIDT PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1983 (42 years ago) |
Date of dissolution: | 10 Jan 2011 |
Entity Number: | 818585 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 36-36 33RD STREET, LONG ISLAND CITY, NY, United States, 11106 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREAS LANGENSCHEIDT | Chief Executive Officer | 36-36 33RD STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2010-08-18 | Address | 46-35 54TH RD, MASPETH, NY, 11378, 1019, USA (Type of address: Chief Executive Officer) |
1997-02-19 | 2006-09-06 | Address | EDWARD TANENBAUM, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-04-06 | 2005-02-22 | Address | 46-35 54TH ROAD, MASPETH, NY, 11378, 1019, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2010-08-18 | Address | 46-35 54TH ROAD, MASPETH, NY, 11378, 1019, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1997-02-19 | Address | 46-35 54TH ROAD, MASPETH, NY, 11378, 1019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110110000116 | 2011-01-10 | CERTIFICATE OF TERMINATION | 2011-01-10 |
100818002709 | 2010-08-18 | BIENNIAL STATEMENT | 2009-01-01 |
060906000625 | 2006-09-06 | CERTIFICATE OF CHANGE | 2006-09-06 |
050222002135 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030115002538 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State