Search icon

THE WEEK PUBLICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE WEEK PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2528945
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, 5TH FL, NEW YORK, NY, United States, 10018
Principal Address: 55 WEST 39TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN E. MORGAN Chief Executive Officer 55 WEST 39TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE WEEK PUBLICATIONS, INC. DOS Process Agent 55 WEST 39TH STREET, 5TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
000-322-653
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_69751784
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134134754
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-06 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2017-01-13 2018-07-11 Address 55 WEST 39TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-03-11 2017-01-13 Address 55 WEST 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-03-11 2018-07-11 Address 55 WEST 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-11 2017-01-13 Address 55 WEST 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803063501 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180711006192 2018-07-11 BIENNIAL STATEMENT 2018-07-01
170113006270 2017-01-13 BIENNIAL STATEMENT 2016-07-01
140311002353 2014-03-11 BIENNIAL STATEMENT 2012-07-01
020809002647 2002-08-09 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-02-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
THE WEEK PUBLICATIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State