Search icon

S.A. PUBLISHING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S.A. PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226695
ZIP code: 04074
County: New York
Place of Formation: New York
Address: 9 HAWTHORN CIR, SCARBOROUGH, ME, United States, 04074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA A. KAPP DOS Process Agent 9 HAWTHORN CIR, SCARBOROUGH, ME, United States, 04074

Chief Executive Officer

Name Role Address
BARBARA A. KAPP Chief Executive Officer 9 HAWTHORN CIR, SCARBOROUGH, ME, United States, 04074

Links between entities

Type:
Headquarter of
Company Number:
0819369
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 50 WOODCREST LN, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 9 HAWTHORN CIR, SCARBOROUGH, ME, 04074, USA (Type of address: Chief Executive Officer)
2022-01-12 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2024-01-15 Address 50 WOODCREST LN, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2004-01-12 2024-01-15 Address C/O RICHARD KAPP, 50 WOODCREST LN, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115001168 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220111000407 2022-01-11 BIENNIAL STATEMENT 2022-01-11
211221002166 2021-12-21 BIENNIAL STATEMENT 2021-12-21
060207002803 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040112002863 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State