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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTERNATIONAL EXPOSITION COMPANY | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY T. STEVENS | Chief Executive Officer | 15 FRANKLIN STREET, WESTPORT, CT, United States, 06880 |
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) |
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