Search icon

TIMES MIRROR NATIONAL MARKETING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TIMES MIRROR NATIONAL MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1984 (41 years ago)
Date of dissolution: 24 Feb 1998
Entity Number: 909813
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 711 THIRD AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role
PHILLIP L. WILLIAMS Chief Executive Officer

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
P05241
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_53827098
State:
ILLINOIS

History

Start date End date Type Value
1996-11-20 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-11-20 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-01-07 1993-07-30 Address 711 THIRD AVE., 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1986-04-07 1996-05-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-04-07 1996-11-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980224000030 1998-02-24 CERTIFICATE OF DISSOLUTION 1998-02-24
970411000944 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
961120000258 1996-11-20 CERTIFICATE OF CHANGE 1996-11-20
960521000322 1996-05-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1996-05-21
930730002367 1993-07-30 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State