Search icon

CORNING PUBLISHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNING PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1972 (53 years ago)
Date of dissolution: 01 Oct 2002
Entity Number: 330961
ZIP code: 12207
County: Steuben
Place of Formation: New York
Principal Address: 34 WEST PULTENEY STREET, CORNING, NY, United States, 14830
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARY JUNCK Chief Executive Officer LEE ENTERPRISES, 215 N MAIN ST, DAVENPORT, IA, United States, 52801

History

Start date End date Type Value
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-15 2002-06-13 Address 1715 SOUTH FREEMAN, OCEANSIDE, CA, 92049, 0570, USA (Type of address: Chief Executive Officer)
1993-07-15 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-12-09 1993-07-15 Address 1715 S. FREEMAN STREET, OCEANSIDE, CA, 92054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20100427002 2010-04-27 ASSUMED NAME LLC INITIAL FILING 2010-04-27
020930000598 2002-09-30 CERTIFICATE OF MERGER 2002-10-01
020613002363 2002-06-13 BIENNIAL STATEMENT 2002-05-01
000509002874 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980514002103 1998-05-14 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State