Search icon

PREVIEW MAGAZINE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PREVIEW MAGAZINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 905553
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 188 INVERNESS DR W, ENGLEWOOD, CO, United States, 80112
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM T SCHLEYER Chief Executive Officer 188 INVERNESS DR W, ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
2000-04-17 2002-04-02 Address 9197 SOUTH PEORIA, ENGLEWOOD, CO, 80112, 5833, USA (Type of address: Principal Executive Office)
2000-04-17 2002-04-02 Address 9197 SOUTH PEORIA, ENGLEWOOD, CO, 80112, 5833, USA (Type of address: Chief Executive Officer)
1998-04-02 2000-04-17 Address 5619 DTC PARKWAY, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 1999-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1666108 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020402002538 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000417002645 2000-04-17 BIENNIAL STATEMENT 2000-03-01
991108000709 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
980402002129 1998-04-02 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State