Entity Name: | PRIMEDIA MAGAZINES INC. |
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: | 12 Feb 1996 (29 years ago) |
Date of dissolution: | 19 Dec 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2000 (24 years ago) |
Document Number: | F96000000697 |
FEI/EIN Number |
133616344
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CHELL BEVERLY F | Secretary | 21 BLUEWATER HILL, WESTPORT, CT, 06880 |
TANZER DAVID | President | 12A COOPER RD, SCARSDALE, NY, 10583 |
JENKINS LINDA | Chief Financial Officer | 21 ROLAND RD., IRVINGTON, NY, 10533 |
AKS DANIEL | Chief Operating Officer | 10 CREST RD, EAST BRUNSWICK, NJ, 08876 |
MCCURDY CHARLES G | Vice President | 1158 5TH AVE., NEW YORK, NY, 10029 |
CHELL BEVERLY F | Vice President | 21 BLUEWATER HILL, WESTPORT, CT, 06880 |
REILLY WILLIAM F | Director | 26 SHINNECOCK RD., QUOGUE, NY, 11959 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 745 5TH AVE., 23RD FLOOR, NEW YORK, NY 10151 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 745 5TH AVE., 23RD FLOOR, NEW YORK, NY 10151 | - |
WITHDRAWAL | 2000-12-19 | - | - |
NAME CHANGE AMENDMENT | 1997-12-17 | PRIMEDIA MAGAZINES INC. | - |
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 |
Name | Date |
---|---|
Withdrawal | 2000-12-19 |
ANNUAL REPORT | 2000-08-02 |
ANNUAL REPORT | 1999-08-25 |
ANNUAL REPORT | 1998-05-01 |
Name Change | 1997-12-17 |
ANNUAL REPORT | 1997-02-25 |
DOCUMENTS PRIOR TO 1997 | 1996-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State