Search icon

AMERICAN PUBLISHING COMPANY OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
F DAVID RADLER Chief Executive Officer 1827 W 5TH AVE, 2ND FLOOR, VANCOUVER, BC, Canada, V6J1P-5

History

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)

Filings

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