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 |
Name | Role | Address |
---|---|---|
C/O LEXIS DOCUMENT SERVICES INC. | DOS Process Agent | 1275 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES INC. | Agent | 1275 BROADWAY, ALBANY, NY, 12204 |
Name | Role | Address |
---|---|---|
HENRY Z HORBACZEWSKI | Chief Executive Officer | 275 WASHINGTON ST, NEWTON, MA, United States, 02458 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State