CHURCH PUBLISHING INCORPORATED

Name: | CHURCH PUBLISHING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1918 (107 years ago) |
Entity Number: | 13802 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 19 East 34th Street, New York, NY, United States, 10016 |
Principal Address: | 19 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY KATHERINE WOLD | Chief Executive Officer | 19 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHURCH PUBLISHING INCORPORATED | DOS Process Agent | 19 East 34th Street, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2020-09-08 | Address | 19 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-09-04 | 2014-09-02 | Address | 445 FIFTH AVE, NEW YORK, NY, 10016, 0109, USA (Type of address: Chief Executive Officer) |
2009-08-07 | 2012-09-04 | Address | 445 FIFTH AVE, NEW YORK, NY, 10016, 0109, USA (Type of address: Chief Executive Officer) |
2009-08-07 | 2014-09-02 | Address | 445 FIFTH AVE, NEW YORK, NY, 10016, 0109, USA (Type of address: Principal Executive Office) |
2009-08-07 | 2014-09-02 | Address | ATTN: SECRETARY, 445 FIFTH AVE, NEW YORK, NY, 10016, 0109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930018015 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
20210104052 | 2021-01-04 | ASSUMED NAME CORP INITIAL FILING | 2021-01-04 |
200908061064 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180913006248 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160926006162 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State