Search icon

INTERNATIONAL EXPOSITION COMPANY

Headquarter

Company Details

Name: INTERNATIONAL EXPOSITION COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1911 (114 years ago)
Entity Number: 30113
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 15 FRANKLIN STREET, WESTPORT, CT, United States, 06880
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INTERNATIONAL EXPOSITION COMPANY DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY T. STEVENS Chief Executive Officer 15 FRANKLIN STREET, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
F15000005007
State:
FLORIDA
Type:
Headquarter of
Company Number:
0918983
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60707766
State:
ILLINOIS

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 236 SUNSET HILL RD., NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 15 FRANKLIN STREET, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-02 2023-07-19 Address 236 SUNSET HILL RD., NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230719000351 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210716002421 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190702060591 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705007622 2017-07-05 BIENNIAL STATEMENT 2017-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State