Search icon

DAILY VARIETY, LTD.

Company Details

Name: DAILY VARIETY, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1984 (41 years ago)
Date of dissolution: 17 Dec 2002
Entity Number: 919439
ZIP code: 12204
County: New York
Place of Formation: California
Principal Address: 275 WASHINGTON ST, NEWTON, MA, United States, 02458
Address: 1275 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
C/O LEXIS DOCUMENT SERVICES INC. DOS Process Agent 1275 BROADWAY, ALBANY, NY, United States, 12204

Agent

Name Role Address
LEXIS DOCUMENT SERVICES INC. Agent 1275 BROADWAY, ALBANY, NY, 12204

Chief Executive Officer

Name Role Address
HENRY Z HORBACZEWSKI Chief Executive Officer 275 WASHINGTON ST, NEWTON, MA, United States, 02458

History

Start date End date Type Value
1998-05-15 2002-08-22 Address 41 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-05-15 2000-06-13 Address 65 EAST INDIA ROW, HARBOR TOWERS II, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1998-05-15 2000-06-13 Address 275 WASHINGTON ST, NEWTON, MA, 02158, USA (Type of address: Principal Executive Office)
1998-01-28 1998-05-15 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-10-20 2002-08-22 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031215000434 2003-12-15 CERTIFICATE OF CORRECTION 2003-12-15
021217000149 2002-12-17 CERTIFICATE OF MERGER 2002-12-17
020822000201 2002-08-22 CERTIFICATE OF CHANGE 2002-08-22
020516002530 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000613002405 2000-06-13 BIENNIAL STATEMENT 2000-05-01

Court Cases

Court Case Summary

Filing Date:
1986-06-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DAILY VARIETY, LTD.
Party Role:
Plaintiff
Party Name:
TERM LEASING INC
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State