Search icon

PRIMEDIA MAGAZINES, INC.

Company Details

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

Secretary

Name Role Address
THALER JASON S Secretary 152 BANK ST, APT 2A, NEW YORK, NY, 10014

Vice President

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

Director

Name Role Address
CHELL BEVERLY C Director 745 5TH AVE, NEW YORK, NY, 10151

Chairman

Name Role Address
NELSON DEAN B Chairman 745 FIFTH AVENUE, NEW YORK, NY, 10151

VHR

Name Role Address
DISCEPOLO MICHAELANNE C VHR 745 5TH AVE., NEW YORK, NY, 10151

Chief Financial Officer

Name Role Address
NEARY KEVIN S Chief Financial Officer 15 WINDSOR DR, LIVINGSTON, NJ, 07039

Events

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

Documents

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