Search icon

PRIMEDIA SPECIAL INTEREST PUBLICATIONS INC.

Company Details

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

President

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

Chief Executive Officer

Name Role Address
NELSON DEAN Chief Executive Officer 745 FIFTH AVENUE, NEW YORK, NY, 10151

Secretary

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

Chief Financial Officer

Name Role Address
NEARY KEVIN Chief Financial Officer 150 WINDSOR DR, LIVINGSTON, NJ, 07039

Vice President

Name Role Address
LYONS JOSEPH Vice President 17 MORRISON WAY, CARLISLE, PA, 17013

Director

Name Role Address
CHELL BEVERLY C Director 125 CORY'S LINE, PORTSMOUTH, RI, 02871

CAOV

Name Role Address
SFORZO ROBERT CAOV 41 89TH ST., BROOKLYN, NY, 11209

Events

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

Documents

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