Search icon

WEEKLY READER BOOK CORP. - Florida Company Profile

Company Details

Entity Name: WEEKLY READER BOOK CORP.
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: 10 Apr 1991 (34 years ago)
Date of dissolution: 22 Jan 1993 (32 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 1993 (32 years ago)
Document Number: P33520
FEI/EIN Number 133603786

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 717 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10022
Mail Address: 717 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10022
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REILLY, WILLIAM F. Chairman 8 E. 96TH STREET, NEW YORK, NY
REILLY, WILLIAM F. Director 8 E. 96TH STREET, NEW YORK, NY
QUANDT, PETER President 77 HAIGHTS CROSS RD, CHAPPAQUA, NY
BELL, SAMUEL Vice President 18 DANTE STREET, LARCHMONT, NY
CHELL, BEVERLY C. Vice President 1050 5TH AVE., #10-D, NEW YORK, NY
CHELL, BEVERLY C. Secretary 1050 5TH AVE., #10-D, NEW YORK, NY
CHELL, BEVERLY C. Director 1050 5TH AVE., #10-D, NEW YORK, NY
THOMPSON, CURTIS A. Vice President 18 KNOLLWOOD LANE, COLD SPRING, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
MCCURDY, CHARLES G. Vice President 1158 FIFTH AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1993-01-22 - -
REGISTERED AGENT NAME CHANGED 1992-04-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State