Search icon

SARABEN PUBLISHING COMPANY, INC.

Company Details

Name: SARABEN PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783989
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 620 DALE CT WEST, RIVERVALE, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KAPILOW Chief Executive Officer 620 DALE CT W, RIVERVALE, NJ, United States, 07675

DOS Process Agent

Name Role Address
ROBERT KAPILOW DOS Process Agent 620 DALE CT WEST, RIVERVALE, NJ, United States, 07675

History

Start date End date Type Value
1996-05-31 2002-01-04 Address 620 DALE CT, RIVERVALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1996-05-31 1998-01-26 Address PAUL SHERMAN, 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Principal Executive Office)
1996-05-31 1998-01-26 Address 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process)
1994-01-03 1996-05-31 Address ATT: PAUL SHERMAN, ESQ., 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002528 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120228002382 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100209002627 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080107002694 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060213003098 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040223002314 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020104002315 2002-01-04 BIENNIAL STATEMENT 2002-01-01
980126002441 1998-01-26 BIENNIAL STATEMENT 1998-01-01
960531002242 1996-05-31 BIENNIAL STATEMENT 1996-01-01
940103000176 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State