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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KING HARRIS | Chief Executive Officer | 200 SOUTH WALKER DR., SUITE 700, CHICAGO, IL, United States, 60606 |
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) |
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