Search icon

GRUNER + JAHR USA GROUP, INC.

Company Details

Name: GRUNER + JAHR USA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1984 (41 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 946437
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 375 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Address: 375 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BERND KUNDRUN Chief Executive Officer DRUCK - UND VERLAGSHAUS, AM BAUMWALL 11, HAMBURG, Germany

History

Start date End date Type Value
1998-10-22 2003-02-12 Address 375 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-03-31 2005-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-09-13 1997-03-31 Address 500 CENTRAL AVE, NEW YORK, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-28 1998-10-22 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-10-22 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151215000797 2015-12-15 CERTIFICATE OF MERGER 2016-01-01
050715000621 2005-07-15 CERTIFICATE OF MERGER 2005-07-31
041020002657 2004-10-20 BIENNIAL STATEMENT 2004-09-01
030212002424 2003-02-12 BIENNIAL STATEMENT 2002-09-01
000905002329 2000-09-05 BIENNIAL STATEMENT 2000-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State