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