Search icon

ELECTRONIC PUBLISHING SERVICES INC.

Headquarter

Company Details

Name: ELECTRONIC PUBLISHING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1994 (31 years ago)
Date of dissolution: 21 Dec 2015
Entity Number: 1812985
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 THIRD AVE, 6TH AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRONIC PUBLISHING SERVICES INC., ILLINOIS CORP_67883519 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2019 133764968 2020-10-15 ELECTRONIC PUBLISHING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2018 133764968 2019-08-19 ELECTRONIC PUBLISHING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2017 133764968 2018-03-26 ELECTRONIC PUBLISHING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2016 133764968 2017-03-15 ELECTRONIC PUBLISHING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-03-15
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2015 133764968 2016-03-22 ELECTRONIC PUBLISHING SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2014 133764968 2015-09-22 ELECTRONIC PUBLISHING SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2013 133764968 2014-06-24 ELECTRONIC PUBLISHING SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2012 133764968 2013-07-18 ELECTRONIC PUBLISHING SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133764968
Plan administrator’s name ELECTRONIC PUBLISHING SERVICES, INC.
Plan administrator’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022
Administrator’s telephone number 2128435000

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2011 133764968 2012-10-10 ELECTRONIC PUBLISHING SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133764968
Plan administrator’s name ELECTRONIC PUBLISHING SERVICES, INC.
Plan administrator’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022
Administrator’s telephone number 2128435000

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing JOHN BALL
ELECTRONIC PUBLISHING SERVICES, INC. RETIREMENT SAVINGS PLAN 2010 133764968 2011-05-02 ELECTRONIC PUBLISHING SERVICES, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511210
Sponsor’s telephone number 2128435000
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133764968
Plan administrator’s name ELECTRONIC PUBLISHING SERVICES, INC.
Plan administrator’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022
Administrator’s telephone number 2128435000

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing JOHN BALL

Chief Executive Officer

Name Role Address
JOHN P BALL Chief Executive Officer 845 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVE, 6TH AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-07 2010-04-21 Address JOHN P BALL, 15 E 32ND ST 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-03-27 2010-04-21 Address 15 E 32ND ST / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-27 2010-04-21 Address 15 E 32ND ST / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-05-01 2004-05-07 Address C/O ROSENMAN & COLIN LLP, 575 MADISON AVE, NEW YORK, NY, 10022, 4730, USA (Type of address: Service of Process)
1996-04-25 2002-03-27 Address 880 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10022, 4730, USA (Type of address: Chief Executive Officer)
1996-04-25 2002-03-27 Address 880 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10022, 4730, USA (Type of address: Principal Executive Office)
1996-04-25 1998-05-01 Address %ROSENMAN & COLIN LLP, 575 MADISON AVE, NEW YORK, NY, 10022, 4730, USA (Type of address: Service of Process)
1994-04-18 1996-04-25 Address ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151221000130 2015-12-21 CERTIFICATE OF DISSOLUTION 2015-12-21
120531003242 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100421002175 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080409002339 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060424002766 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040507002747 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020327002256 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000424002520 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980501002202 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960425002134 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State