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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 300 EAST 42ND STREET PROMOTIONS, INC., ILLINOIS | CORP_56147594 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O GREY ADVERTISING INC | DOS Process Agent | CORPORATE SECRETARY, 777 3RD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT L BERENSON | Chief Executive Officer | C/O GREY ADVERTISING INC, 777 3RD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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