Search icon

300 EAST 42ND STREET PROMOTIONS, INC.

Headquarter

Company Details

Name: 300 EAST 42ND STREET PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1956 (68 years ago)
Date of dissolution: 16 Mar 1995
Entity Number: 98105
ZIP code: 10017
County: New York
Place of Formation: New York
Address: CORPORATE SECRETARY, 777 3RD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: ATTN: I MEISELES, 777 3RD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 300 EAST 42ND STREET PROMOTIONS, INC., ILLINOIS CORP_56147594 ILLINOIS

DOS Process Agent

Name Role Address
C/O GREY ADVERTISING INC DOS Process Agent CORPORATE SECRETARY, 777 3RD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT L BERENSON Chief Executive Officer C/O GREY ADVERTISING INC, 777 3RD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1956-11-01 1993-08-24 Address TUCKER, 521 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950316000329 1995-03-16 CERTIFICATE OF MERGER 1995-03-16
931129002807 1993-11-29 BIENNIAL STATEMENT 1993-11-01
930824002162 1993-08-24 BIENNIAL STATEMENT 1992-11-01
C187282-2 1992-04-08 ASSUMED NAME CORP INITIAL FILING 1992-04-08
C147380-4 1990-06-01 CERTIFICATE OF MERGER 1990-06-01
A846040-3 1982-03-03 CERTIFICATE OF AMENDMENT 1982-03-03
38366 1956-11-01 CERTIFICATE OF INCORPORATION 1956-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State