Search icon

WORLD PUBLICATIONS GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY PRESS Chief Executive Officer 202 COMMONWEALTH AVE, APT 3, BOSTON, MA, United States, 02116

History

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)

Filings

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