Entity Name: | PRIMEDIA MAGAZINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 04 Apr 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2008 (17 years ago) |
Document Number: | F03000005377 |
FEI/EIN Number | 133616344 |
Address: | 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Mail Address: | 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THALER JASON S | Secretary | 152 BANK ST, APT 2A, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
THALER JASON S | Vice President | 152 BANK ST, APT 2A, NEW YORK, NY, 10014 |
LYONS JOSEPH | Vice President | 17 MORRISON WAY, CARLISLE, PA, 17013 |
Name | Role | Address |
---|---|---|
CHELL BEVERLY C | Director | 745 5TH AVE, NEW YORK, NY, 10151 |
Name | Role | Address |
---|---|---|
NELSON DEAN B | Chairman | 745 FIFTH AVENUE, NEW YORK, NY, 10151 |
Name | Role | Address |
---|---|---|
DISCEPOLO MICHAELANNE C | VHR | 745 5TH AVE., NEW YORK, NY, 10151 |
Name | Role | Address |
---|---|---|
NEARY KEVIN S | Chief Financial Officer | 15 WINDSOR DR, LIVINGSTON, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-01 | 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2007-10-01 | 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
Withdrawal | 2008-04-04 |
Reg. Agent Change | 2007-10-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-09-09 |
Foreign Profit | 2003-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State