Search icon

READER'S DIGEST PUBLICATIONS

Company Details

Name: READER'S DIGEST PUBLICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1988 (37 years ago)
Entity Number: 1235827
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: RD PUBLICATIONS, INC.
Fictitious Name: READER'S DIGEST PUBLICATIONS
Principal Address: 1610 N 2nd Street, Suite 102, Milwaukee, WI, United States, 53212
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
BONNIE KINTZER Chief Executive Officer 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, United States, 53212

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-26 2024-02-05 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-02-25 2016-02-26 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-02 2014-02-25 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-03-02 Address 1 READERS DIGEST RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-03-02 Address 1 READERS DIGEST RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205004619 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220221000766 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200224060086 2020-02-24 BIENNIAL STATEMENT 2020-02-01
SR-85502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180221006070 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160226006116 2016-02-26 BIENNIAL STATEMENT 2016-02-01
140225006195 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120816000431 2012-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-16
120302002104 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100128002876 2010-01-28 BIENNIAL STATEMENT 2010-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State