EMERALD GROUP PUBLISHING INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERRI TELEEN | Chief Executive Officer | 20 UNIVERSITY ROAD, SUITE 500, CAMBRIDGE, MA, United States, 02138 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State