Search icon

CAPITOL HILL PUBLISHING CORP.

Company Details

Name: CAPITOL HILL PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1994 (31 years ago)
Entity Number: 1831785
ZIP code: 75062
County: New York
Place of Formation: New York
Address: 545 E John Carpenter Freeway, Suite 700, Irving, TX, United States, 75062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN BROPHY Chief Executive Officer 545 E JOHN CARPENTER FREEWAY, SUITE 700, IRVING, TX, United States, 75062

DOS Process Agent

Name Role Address
CAPITOL HILL PUBLISHING CORP. DOS Process Agent 545 E John Carpenter Freeway, Suite 700, Irving, TX, United States, 75062

History

Start date End date Type Value
2024-05-02 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-08 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-26 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-22 2018-02-14 Address 2 PARK AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-01-22 2018-02-14 Address 2 PARK AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-12-08 2018-02-14 Address ATTN: PAUL J. POLLOCK, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-30 2003-12-08 Address TWO PARK AVENUE SUITE 1405, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-10 2004-01-22 Address 733 15TH STREET NW, SUITE 1140, WASHINGTON, DC, 20005, USA (Type of address: Principal Executive Office)
1998-07-10 2004-01-22 Address 174-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
1998-07-10 2003-07-30 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622000252 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200406061665 2020-04-06 BIENNIAL STATEMENT 2018-06-01
180214002038 2018-02-14 BIENNIAL STATEMENT 2016-06-01
060613002584 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040723002514 2004-07-23 BIENNIAL STATEMENT 2004-06-01
040122002393 2004-01-22 BIENNIAL STATEMENT 2002-06-01
031208000002 2003-12-08 CERTIFICATE OF CHANGE 2003-12-08
030730000458 2003-07-30 CERTIFICATE OF CHANGE 2003-07-30
030620000735 2003-06-20 CERTIFICATE OF AMENDMENT 2003-06-20
020227000352 2002-02-27 ANNULMENT OF DISSOLUTION 2002-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810243 Americans with Disabilities Act - Other 2018-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-05
Termination Date 2019-03-11
Date Issue Joined 2019-01-17
Section 1331
Status Terminated

Parties

Name SULLIVAN, JR.
Role Plaintiff
Name CAPITOL HILL PUBLISHING CORP.
Role Defendant
1708934 Copyright 2017-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-15
Termination Date 2018-08-01
Date Issue Joined 2017-12-08
Pretrial Conference Date 2018-04-16
Section 0101
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name CAPITOL HILL PUBLISHING CORP.
Role Defendant
1703992 Copyright 2017-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-26
Termination Date 2017-10-02
Date Issue Joined 2017-09-01
Section 0101
Status Terminated

Parties

Name RUDKOWSKI
Role Plaintiff
Name CAPITOL HILL PUBLISHING CORP.
Role Defendant
2111044 Copyright 2021-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-23
Termination Date 2022-02-22
Section 0501
Status Terminated

Parties

Name GUTENSCHWAGER
Role Plaintiff
Name CAPITOL HILL PUBLISHING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State