Name: | EARL G. GRAVES PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1969 (56 years ago) |
Entity Number: | 281078 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 114 West 47th Street, 12TH FLOOR, New York, NY, United States, 10036 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EARL G GRAVES, JR. | Chief Executive Officer | 500 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EARL G. GRAVES PUBLISHING CO., INC. | DOS Process Agent | 114 West 47th Street, 12TH FLOOR, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 130 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 500 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2013-10-04 | 2023-08-01 | Address | EARL G. GRAVES, JR., PRESIDENT, 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-08-29 | 2013-10-04 | Address | EARL G GRAVES, 130 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001847 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220712001272 | 2022-07-12 | BIENNIAL STATEMENT | 2021-08-01 |
20160503001 | 2016-05-03 | ASSUMED NAME LLC AMENDMENT | 2016-05-03 |
131004000713 | 2013-10-04 | CERTIFICATE OF CHANGE | 2013-10-04 |
051031002980 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State