Search icon

KIPLINGER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIPLINGER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1988 (37 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 1306701
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 1717 K ST, NW, STE 900, WASHINGTON, DC, United States, 20006

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CORBIN WILKES Chief Executive Officer 1717 K ST, NW, STE 900, WASHINGTON, DC, United States, 20006

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 1717 K ST, NW, STE 900, WASHINGTON, DC, 20006, 5349, USA (Type of address: Chief Executive Officer)
2020-11-27 2024-01-04 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-11-27 2024-01-04 Address 1717 K ST, NW, STE 900, WASHINGTON, DC, 20006, 5349, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240104002672 2023-09-13 CERTIFICATE OF TERMINATION 2023-09-13
221125001575 2022-11-25 BIENNIAL STATEMENT 2022-11-01
201127060008 2020-11-27 BIENNIAL STATEMENT 2018-11-01
SR-17298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State