Company Details
Entity Name: |
PRIMEDIA MAGAZINES INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit |
Status: |
Inactive
|
Date Filed: |
12 Feb 1996 (29 years ago)
|
Document Number: |
F96000000697 |
FEI/EIN Number |
133616344 |
Address: |
745 5TH AVE., 23RD FLOOR, NEW YORK, NY, 10151 |
Mail Address: |
745 5TH AVE., 23RD FLOOR, NEW YORK, NY, 10151 |
Place of Formation: |
DELAWARE |
Director
Name |
Role |
Address |
REILLY WILLIAM F
|
Director
|
26 SHINNECOCK RD., QUOGUE, NY, 11959
|
President
Name |
Role |
Address |
TANZER DAVID
|
President
|
12A COOPER RD, SCARSDALE, NY, 10583
|
Chief Financial Officer
Name |
Role |
Address |
JENKINS LINDA
|
Chief Financial Officer
|
21 ROLAND RD., IRVINGTON, NY, 10533
|
Chief Operating Officer
Name |
Role |
Address |
AKS DANIEL
|
Chief Operating Officer
|
10 CREST RD, EAST BRUNSWICK, NJ, 08876
|
Vice President
Name |
Role |
Address |
MCCURDY CHARLES G
|
Vice President
|
1158 5TH AVE., NEW YORK, NY, 10029
|
CHELL BEVERLY F
|
Vice President
|
21 BLUEWATER HILL, WESTPORT, CT, 06880
|
Secretary
Name |
Role |
Address |
CHELL BEVERLY F
|
Secretary
|
21 BLUEWATER HILL, WESTPORT, CT, 06880
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
2000-12-19
|
No data
|
No data
|
NAME CHANGE AMENDMENT
|
1997-12-17
|
PRIMEDIA MAGAZINES INC.
|
No data
|
Debts
Document Number |
Status |
Case Number |
Name of Court |
Date of Entry |
Expiration Date |
Amount Due |
Plaintiff |
J03000145625
|
TERMINATED
|
0000487252
|
02837 02191
|
2003-03-31
|
2008-04-22
|
$ 19,727.40
|
STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033
|
Date of last update: 02 Jan 2025
Sources:
Florida Department of State