2024-03-27
|
2024-03-27
|
Address
|
1 NEW YORK PLAZA, SUITE 4600, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2024-03-27
|
2024-03-27
|
Address
|
ONE NEW YORK PLAZA, SUITE 4500, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2020-03-19
|
2024-03-27
|
Address
|
ONE NEW YORK PLAZA, SUITE 4500, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2018-07-10
|
2024-03-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-07-10
|
2024-03-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-04-16
|
2018-07-10
|
Address
|
ATTN GENERAL COUNSEL, ONE NEW YORK PLAZA SUITE 4500, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2018-04-16
|
2020-03-19
|
Address
|
ONE NEW YORK PLAZA, SUITE 4500, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2006-05-16
|
2018-04-16
|
Address
|
75 VARICK STREET, NEW YORK, NY, 10013, 1917, USA (Type of address: Principal Executive Office)
|
2004-03-16
|
2018-04-16
|
Address
|
HOLTZBRINCK PUBLISHING HLDGS., LTD., 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2003-02-21
|
2018-05-31
|
Name
|
MACMILLAN ACADEMIC PUBLISHING, INC.
|
2000-03-21
|
2004-03-16
|
Address
|
MACMILLAN PUBLISHERS LTD, 25 ECCLESTON PL, LONDON, GBR (Type of address: Chief Executive Officer)
|
1999-12-07
|
2018-07-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-03-25
|
2006-05-16
|
Address
|
345 PARK AVE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Principal Executive Office)
|
1994-04-07
|
2000-03-21
|
Address
|
MACMILLAN LIMITED, 49 WEST 24TH STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
1994-04-07
|
2018-04-16
|
Address
|
ATTN: LEGAL DEPARTMENT, 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1994-02-25
|
1994-04-07
|
Address
|
ATTN: LEGAL DEPARTMENT, 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1994-02-25
|
2003-02-21
|
Name
|
GROVE'S DICTIONARIES, INC.
|
1993-05-20
|
1998-03-25
|
Address
|
257 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1993-05-20
|
1994-04-07
|
Address
|
MACMILLAN LIMITED, 4 LITTLE ESSEX STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
1993-05-20
|
1994-02-25
|
Address
|
ATTN: LEGAL DEPARTMENT, 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1988-03-03
|
1993-05-20
|
Address
|
14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1984-03-16
|
1994-02-25
|
Name
|
GROVE'S DICTIONARIES OF MUSIC, INC.
|
1984-03-16
|
1988-03-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1984-03-16
|
1999-12-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|