Search icon

EMERALD GROUP PUBLISHING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD GROUP PUBLISHING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2008 (17 years ago)
Entity Number: 3727236
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 20 University Road, Suite 500, Cambridge, MA, United States, 02138

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TERRI TELEEN Chief Executive Officer 20 UNIVERSITY ROAD, SUITE 500, CAMBRIDGE, MA, United States, 02138

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 120 BEACON STREET, SUITE 202, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 20 UNIVERSITY ROAD, SUITE 500, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-02 2024-10-01 Address 120 BEACON STREET, SUITE 202, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2017-03-21 2020-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038085 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221105000745 2022-11-05 BIENNIAL STATEMENT 2022-10-01
201005061660 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006721 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170321000185 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State