Search icon

MAXTON PUBLISHING CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MAXTON PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1968 (57 years ago)
Branch of: MAXTON PUBLISHING CORPORATION, Illinois (Company Number CORP_42960322)
Entity Number: 224023
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 3 WESTBROOK CORPORATE CENTER, SUITE 200, WESTCHESTER, IL, United States, 60154
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
CHARLES FOLLETT Chief Executive Officer 3 WESTBROOK CORPORATE CENTER, SUITE 200, WESTCHESTER, IL, United States, 60154

History

Start date End date Type Value
2004-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-26 2014-07-17 Address 2233 WEST STREET, RIVER GROVE, IL, 60107, 1189, USA (Type of address: Chief Executive Officer)
2002-04-26 2014-07-17 Address C/O FOLLETT CORPORATION, 2233 WEST STREET, RIVER GROVE, IL, 60171, 1895, USA (Type of address: Principal Executive Office)
2002-04-26 2004-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140717006645 2014-07-17 BIENNIAL STATEMENT 2014-05-01
100629002592 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080604002742 2008-06-04 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State