Search icon

UNITED PUBLISHING CO., INC.

Company Details

Name: UNITED PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1985 (40 years ago)
Entity Number: 1010968
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 21A RAILROAD AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGA M LACHAPELLIE DOS Process Agent 21A RAILROAD AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KINGA M LACHAPELLIE Chief Executive Officer 21 A RAILROAD AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1999-07-14 2001-07-06 Address 76 EXCHANGE ST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-08-23 1999-07-14 Address 76 EXCHANGE STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-08-23 2001-07-06 Address 76 EXCHANGE STREET, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-08-23 2001-07-06 Address 76 EXCHANGE STREET, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-02-22 1993-08-23 Address ROUTE 385 BOX 449, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170801000041 2017-08-01 ANNULMENT OF DISSOLUTION 2017-08-01
DP-1743037 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
030714002370 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010706002837 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990714002404 1999-07-14 BIENNIAL STATEMENT 1999-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State