Search icon

PRENTICE-HALL INTERNATIONAL, INC.

Company Details

Name: PRENTICE-HALL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1953 (72 years ago)
Date of dissolution: 31 May 2012
Entity Number: 90318
ZIP code: 07458
County: New York
Place of Formation: New York
Address: PEARSON EDUCATION INC, 1 LAKE STREET, UPPER SADDLE RIVER, NJ, United States, 07458
Principal Address: 1 LAKE STREET, UPPER SADDLE RIVER, NJ, United States, 07458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
HARRIET GOLDBERG DOS Process Agent PEARSON EDUCATION INC, 1 LAKE STREET, UPPER SADDLE RIVER, NJ, United States, 07458

Chief Executive Officer

Name Role Address
THOMAS WHARTONGE Chief Executive Officer 1 LAKE STREET, UPPER SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
2025-02-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-30 2010-12-29 Address 1 LAKE ST, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2003-02-25 2010-12-29 Address PEARSON EDUCATION INC, 1 LAKE ST, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process)
2003-02-25 2010-12-29 Address 1 LAKE ST, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)
1999-06-28 2007-05-30 Address 1 LAKE ST, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120531000695 2012-05-31 CERTIFICATE OF DISSOLUTION 2012-05-31
101229002560 2010-12-29 BIENNIAL STATEMENT 2011-01-01
070530002809 2007-05-30 BIENNIAL STATEMENT 2007-01-01
050310002664 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030225002874 2003-02-25 BIENNIAL STATEMENT 2003-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State