Name: | ADDISON WESLEY LONGMAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1987 (38 years ago) |
Entity Number: | 1206519 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 221 River Street, Hoboken, NJ, United States, 07030 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADDISON WESLEY LONGMAN, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH MARINARO | Chief Executive Officer | 221 RIVER STREET, OLD TAPPAN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 221 RIVER STREET, OLD TAPPAN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 200 OLD TAPPAN RD., OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-02 | Address | 200 OLD TAPPAN RD., OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001257 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001003608 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003060274 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-16436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16435 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State