Name: | NORTH AMERICAN PUBLISHING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1974 (50 years ago) |
Entity Number: | 353385 |
ZIP code: | 19108 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 401 N. BROAD ST., PHILADELPHIA, PA, United States, 19108 |
Principal Address: | 401 NORTH BROAD ST., PHILADELPHIA, PA, United States, 19108 |
Name | Role | Address |
---|---|---|
IRVIN J BOROWSKY | Chief Executive Officer | 401 NORTH BROAD ST., PHILADELPHIA, PA, United States, 19108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 N. BROAD ST., PHILADELPHIA, PA, United States, 19108 |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-06 | 1998-10-16 | Address | 401 N. BROAD ST., PHILADELPHIA, PA, 19108, USA (Type of address: Service of Process) |
1974-10-07 | 1976-04-06 | Address | 134 N. 13TH ST., PHILADELPHIA, PA, 19107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070821092 | 2007-08-21 | ASSUMED NAME CORP INITIAL FILING | 2007-08-21 |
041103002036 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
000929002440 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981016002360 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
A417779-5 | 1977-07-26 | CERTIFICATE OF MERGER | 1977-07-31 |
A305605-2 | 1976-04-06 | CERTIFICATE OF AMENDMENT | 1976-04-06 |
A199509-5 | 1974-12-11 | CERTIFICATE OF MERGER | 1974-12-11 |
A185899-6 | 1974-10-07 | APPLICATION OF AUTHORITY | 1974-10-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State