Name: | AMERICAN PUBLISHING COMPANY OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1987 (37 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1209665 |
ZIP code: | 12207 |
County: | Cattaraugus |
Place of Formation: | Delaware |
Principal Address: | 606 N VAN BUREN, MARION, FL, United States, 62959 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
F DAVID RADLER | Chief Executive Officer | 1827 W 5TH AVE, 2ND FLOOR, VANCOUVER, BC, Canada, V6J1P-5 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-16 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-11-16 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-10-26 | 1997-12-31 | Address | 111-115 SOUTH EMMA ST, WEST FRANKFORT, IL, 62896, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1995-11-16 | Address | 111-115 SOUTH EMMA ST, WEST FRANKFORT, IL, 62896, USA (Type of address: Service of Process) |
1991-02-14 | 1992-10-26 | Address | 111-115 SOUTH EMMA STREET, WEST FRANKFORT, IL, 62896, USA (Type of address: Service of Process) |
1990-08-01 | 1991-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-08-01 | 1995-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-01 | 1990-08-01 | Address | 1209 ORANGE ST., WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1987-10-16 | 1989-05-01 | Address | 36-42 RIVER STREET, SALAMANCA, NY, 14779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127859 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
031030002182 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
011012002320 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991103002190 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971231002132 | 1997-12-31 | BIENNIAL STATEMENT | 1997-10-01 |
970428000269 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
951116000296 | 1995-11-16 | CERTIFICATE OF CHANGE | 1995-11-16 |
940303002249 | 1994-03-03 | BIENNIAL STATEMENT | 1993-10-01 |
931116002539 | 1993-11-16 | BIENNIAL STATEMENT | 1993-10-01 |
921026002066 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State