Entity Name: | PRIMEDIA SPECIAL INTEREST PUBLICATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jan 1999 (26 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: | F99000000274 |
FEI/EIN Number | 521654079 |
Address: | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NELSON DEAN | President | 745 FIFTH AVENUE, NEW YORK, NY, 10151 |
Name | Role | Address |
---|---|---|
NELSON DEAN | Chief Executive Officer | 745 FIFTH AVENUE, NEW YORK, NY, 10151 |
Name | Role | Address |
---|---|---|
THALER JASON S | Secretary | 152 BANK STREET, APT 2A, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
NEARY KEVIN | Chief Financial Officer | 150 WINDSOR DR, LIVINGSTON, NJ, 07039 |
Name | Role | Address |
---|---|---|
LYONS JOSEPH | Vice President | 17 MORRISON WAY, CARLISLE, PA, 17013 |
Name | Role | Address |
---|---|---|
CHELL BEVERLY C | Director | 125 CORY'S LINE, PORTSMOUTH, RI, 02871 |
Name | Role | Address |
---|---|---|
SFORZO ROBERT | CAOV | 41 89TH ST., BROOKLYN, NY, 11209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-10-01 | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-01 | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL 34134 | No data |
REINSTATEMENT | 2007-05-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2000-11-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-04-04 |
Reg. Agent Change | 2007-10-01 |
REINSTATEMENT | 2007-05-08 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-09-23 |
ANNUAL REPORT | 2002-02-25 |
Reg. Agent Change | 2001-07-23 |
ANNUAL REPORT | 2001-04-24 |
DEBIT MEMO | 2001-01-05 |
REINSTATEMENT | 2000-11-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State