THOMSON LEGAL PUBLISHING INC.
Headquarter
Name: | THOMSON LEGAL PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1882 (143 years ago) |
Date of dissolution: | 24 Dec 1993 |
Entity Number: | 29485 |
ZIP code: | 10023 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 50 BROAD STREET EAST, ROCHESTER, NY, United States, 14694 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
RICHARD J. HARRINGTON | Chief Executive Officer | METRO CENTER, ONE STATION PLACE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-05-30 | 2023-05-30 | Shares | Share type: PAR VALUE, Number of shares: 1025, Par value: 0.01 |
1990-12-17 | 2023-05-30 | Shares | Share type: PAR VALUE, Number of shares: 1025, Par value: 0.01 |
1990-12-17 | 1990-12-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1990-12-17 | 1990-12-17 | Shares | Share type: PAR VALUE, Number of shares: 1025, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070118079 | 2007-01-18 | ASSUMED NAME CORP INITIAL FILING | 2007-01-18 |
931224000194 | 1993-12-24 | CERTIFICATE OF MERGER | 1993-12-24 |
930609002400 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
910211000447 | 1991-02-11 | CERTIFICATE OF CORRECTION | 1991-02-11 |
901228000253 | 1990-12-28 | CERTIFICATE OF MERGER | 1990-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State