Name: | J. PRESS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1933 (92 years ago) |
Branch of: | J. PRESS INCORPORATED, Connecticut (Company Number 0024389) |
Entity Number: | 32625 |
ZIP code: | 06511 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 262 YORK STREET, NEW HAVEN, CT, United States, 06511 |
Principal Address: | 8 W 38TH ST STE 200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JUN MURAKAMI | Chief Executive Officer | 8 W 38TH ST STE 200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 262 YORK STREET, NEW HAVEN, CT, United States, 06511 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2018-08-28 | Address | 8 CROSBY ST. 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2018-08-28 | Address | 8 CROSBY ST. 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-09-10 | 2015-09-01 | Address | 530 7TH AVE 29TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2013-09-10 | Address | 530 7TH AVE 29TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2015-09-01 | Address | 530 7TH AVE 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190909060080 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
180828006341 | 2018-08-28 | BIENNIAL STATEMENT | 2017-09-01 |
150901007460 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130910006135 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111013002866 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State