Name: | PUBLISHERS WORLD TRADE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1972 (53 years ago) |
Entity Number: | 321286 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER WARWICK | Chief Executive Officer | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-01-17 | 2024-03-20 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-01 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-01-25 | 2018-01-17 | Address | 90 SHERMAN TURNPIKE, DANBURY, CT, 06816, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320002035 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220113002171 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200116060184 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
180117006044 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160201000144 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State