Search icon

INDUSTRIAL PUBLISHING COMPANY, INC.

Company Details

Name: INDUSTRIAL PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1964 (60 years ago)
Entity Number: 181499
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 1100 SUPERIOR AVE., CLEVELAND, OH, United States, 44114
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KING HARRIS Chief Executive Officer 200 SOUTH WALKER DR., SUITE 700, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-21 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-07 1998-12-21 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-06-07 1998-12-21 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1986-03-14 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-14 1998-12-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1964-11-18 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-11-18 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-2424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
001113002131 2000-11-13 BIENNIAL STATEMENT 2000-11-01
991028000899 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
981221002538 1998-12-21 BIENNIAL STATEMENT 1998-11-01
931130002250 1993-11-30 BIENNIAL STATEMENT 1993-11-01
930607002041 1993-06-07 BIENNIAL STATEMENT 1992-11-01
C188117-2 1992-05-06 ASSUMED NAME CORP INITIAL FILING 1992-05-06
B333491-2 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14
464963 1964-11-18 APPLICATION OF AUTHORITY 1964-11-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State