Entity Name: | READER'S DIGEST LATINOAMERICA S.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 1983 (42 years ago) |
Date of dissolution: | 17 Jun 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jun 2013 (12 years ago) |
Document Number: | 855132 |
FEI/EIN Number |
521275836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601 |
Mail Address: | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAGILL WILLIAM H | Vice President | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601 |
NEWBORN ANDREA R | Secretary | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601 |
OLIVER ALAN | Asst | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601 |
TOMKINS PAUL | President | 750 THIRD AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-06-17 | - | - |
REGISTERED AGENT CHANGED | 2013-06-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 44 SOUTH BROADWAY, WHITE PLAINS, NY 10601 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 44 SOUTH BROADWAY, WHITE PLAINS, NY 10601 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000007428 | TERMINATED | 1000000301634 | LEON | 2012-12-06 | 2033-01-02 | $ 3,820.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-08 |
Reg. Agent Change | 2005-11-14 |
ANNUAL REPORT | 2005-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State