Name: | WORLD PUBLICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2000 (24 years ago) |
Entity Number: | 2584055 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 230 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 455 SOMERSET AVE BOX 2A, PO BOX 622, NORTH DIGHTON, MA, United States, 02764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY PRESS | Chief Executive Officer | 202 COMMONWEALTH AVE, APT 3, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-02 | 2007-05-01 | Address | 770 LEXINGTON AVE 15TH FL, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2002-12-11 | 2007-05-01 | Address | 1414 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-12-14 | 2004-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-14 | 2002-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070501000387 | 2007-05-01 | CERTIFICATE OF CHANGE | 2007-05-01 |
070307000110 | 2007-03-07 | ERRONEOUS ENTRY | 2007-03-07 |
DP-1736330 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
040102000302 | 2004-01-02 | CERTIFICATE OF CHANGE | 2004-01-02 |
021211002467 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001214000503 | 2000-12-14 | APPLICATION OF AUTHORITY | 2000-12-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State