Search icon

NAPAUL PUBLISHERS, INC.

Company Details

Name: NAPAUL PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1963 (62 years ago)
Entity Number: 157078
ZIP code: 12839
County: Saratoga
Place of Formation: New York
Address: ROBERTA GILLIGAN, 13 BROAD ST, HUDSON FALLS, NY, United States, 12839
Principal Address: 13 BROAD ST, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES H. COLE Chief Executive Officer 13 BROAD ST`, HUDSON FALLS, NY, United States, 12839

Agent

Name Role Address
ROBERTA GILLIGAN Agent 10 BROAD STREET, SCHUYLERVILLE, NY, 12071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERTA GILLIGAN, 13 BROAD ST, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2005-07-22 2015-05-12 Address 13 BROAD ST, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office)
2004-03-31 2005-07-22 Address 10 BROAD STREET, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)
2004-03-30 2005-07-22 Address 10 BROAD STREET, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2004-03-30 2005-07-22 Address 10 BROAD STREET, SCHUYLERVILLE, NY, 12871, USA (Type of address: Principal Executive Office)
1997-05-09 2004-03-30 Address 146 QUAKER RD, JOHNSONVILLE, NY, 12094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190507060784 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170517006215 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150512006002 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130508002276 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110513002047 2011-05-13 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State