Search icon

AUBURN PUBLISHERS, INC.

Company Details

Name: AUBURN PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1975 (50 years ago)
Date of dissolution: 01 Oct 2002
Entity Number: 375494
ZIP code: 12207
County: Cayuga
Place of Formation: New York
Principal Address: 25 DILL STREET, AUBURN, NY, United States, 13021
Address: 80 STATE STREET, ALBANY, NY, United States, 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
ROBERT S. HOWARD Chief Executive Officer 1715 SOUTH FREEMAN STREET, OCEANSIDE, CA, United States, 92049

Agent

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

History

Start date End date Type Value
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-26 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-06-04 1993-08-26 Address C/O PRENTICE-HALL CORP. SYSTEM, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1990-08-08 1993-06-04 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060706035 2006-07-06 ASSUMED NAME CORP INITIAL FILING 2006-07-06
020930000598 2002-09-30 CERTIFICATE OF MERGER 2002-10-01
010716002662 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990812002208 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970813002127 1997-08-13 BIENNIAL STATEMENT 1997-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State