Search icon

WEEKLY READER CUSTOM PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEEKLY READER CUSTOM PUBLISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (31 years ago)
Entity Number: 1865395
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 12 ANTHONY LANE, DARIEN, CT, United States, 06820
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM F REILLY Chief Executive Officer 745 FIFTH AVE, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001011510
Phone:
646-293-6000

Latest Filings

Form type:
EFFECT
File number:
333-170143-14
Filing date:
2011-02-11
File:
Form type:
424B3
File number:
333-170143-14
Filing date:
2011-02-11
File:
Form type:
S-4/A
File number:
333-170143-14
Filing date:
2011-02-11
File:
Form type:
CORRESP
Filing date:
2011-02-09
File:
Form type:
S-4/A
File number:
333-170143-14
Filing date:
2011-02-08
File:

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-29 2012-08-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-29 2012-09-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-10-04 2008-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120921000516 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001564 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
081229000225 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State