Search icon

REGENTS PUBLISHING CO., INC.

Company Details

Name: REGENTS PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1967 (58 years ago)
Date of dissolution: 20 Dec 2017
Entity Number: 205688
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 330 HUDSON ST., NEW YORK, NY, United States, 10013
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW SICLARI Chief Executive Officer 200 OLD TAPPAN RD., OLD TAPPAN, NJ, United States, 07675

History

Start date End date Type Value
2016-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2017-01-03 Address 330 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-02-11 2017-01-03 Address 200 OLD TAPPAN RD., OLD TAPPAN, NJ, 07675, USA (Type of address: Principal Executive Office)
2011-04-13 2015-02-11 Address 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-2615 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171220000339 2017-12-20 CERTIFICATE OF MERGER 2017-12-20
170103008232 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160210000520 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State