S.A. PUBLISHING CO., INC.
Headquarter
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
Name | Role | Address |
---|---|---|
BARBARA A. KAPP | DOS Process Agent | 9 HAWTHORN CIR, SCARBOROUGH, ME, United States, 04074 |
Name | Role | Address |
---|---|---|
BARBARA A. KAPP | Chief Executive Officer | 9 HAWTHORN CIR, SCARBOROUGH, ME, United States, 04074 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State