Search icon

CH II PUBLISHERS, INC.

Company Details

Name: CH II PUBLISHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708736
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ESTATE OF THEODORE CROSS DOS Process Agent 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ESTATE OF THEODORE CROSS Chief Executive Officer 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133703684
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-02 2011-04-11 Address 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-04-11 Address 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-01 2009-03-02 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-04-01 2009-03-02 Address 200 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-04-01 2009-03-02 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002374 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090302003092 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002825 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002561 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030318002541 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State