THE ASSOCIATED PRESS
Headquarter
Name: | THE ASSOCIATED PRESS |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 23 May 1900 (125 years ago) |
Entity Number: | 26257 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-05 | 2017-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-11-23 | 2015-08-05 | Address | 16TH FLOOR, 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-20 | 2015-08-05 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-09-20 | 2004-11-23 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-05-30 | 2004-09-20 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170525000836 | 2017-05-25 | CERTIFICATE OF AMENDMENT | 2017-05-25 |
150805000267 | 2015-08-05 | CERTIFICATE OF CHANGE | 2015-08-05 |
041123000687 | 2004-11-23 | CERTIFICATE OF AMENDMENT | 2004-11-23 |
040920000982 | 2004-09-20 | CERTIFICATE OF CHANGE | 2004-09-20 |
960830000374 | 1996-08-30 | CERTIFICATE OF AMENDMENT | 1996-08-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State