Search icon

RESTON PUBLISHING CO., INC.

Company Details

Name: RESTON PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1971 (54 years ago)
Entity Number: 307497
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW SICLARI Chief Executive Officer 200 OLD TAPPAN RD., OLD TAPPAN, NJ, United States, 07675

Agent

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

DOS Process Agent

Name Role Address
RESTON PUBLISHING CO., INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 200 OLD TAPPAN RD., OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-12 Address 200 OLD TAPPAN RD., OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 200 OLD TAPPAN RD., OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-22 2025-05-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512000806 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230522002387 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210524060176 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060566 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-4124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State