Name: | TAPLINGER PUBLISHING CO.INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1955 (70 years ago) |
Entity Number: | 102346 |
ZIP code: | 07746 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ALBERTA DRIVE, MARLBORO, NJ, United States, 07746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAPLINGER PUBLISHING CO.INC. | DOS Process Agent | 25 ALBERTA DRIVE, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
THEODORE ROSENFELD | Chief Executive Officer | PO BOX 175, MARLBORO, NJ, United States, 07746 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2015-01-02 | Address | GREENHUT, 50 OLD POND ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2011-02-01 | 2015-01-02 | Address | PO BOX 175, MARLBORO, NJ, 07746, 0175, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2015-01-02 | Address | GREENHUT, 50 OLD POND ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1997-03-05 | 2011-02-01 | Address | GREENHUT, 50 OLD POND RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1997-03-05 | 2011-02-01 | Address | GREENHUT, 50 OLD POND RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104006857 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102007381 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130129006296 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110201002530 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090108002420 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State