Search icon

THE KIPLINGER WASHINGTON EDITORS, INC.

Company Details

Name: THE KIPLINGER WASHINGTON EDITORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2009 (16 years ago)
Entity Number: 3809433
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, Suite 101, ALBANY, NY, United States, 12205
Principal Address: 130 West 42nd Street, 7th Floor, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, Suite 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
business filings incorporated Agent 187 wolf road, suite 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
MARIA BECKETT Chief Executive Officer 130 WEST 42ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1100 13TH STREET, NW, SUITE 1000, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2022-06-03 2023-05-01 Address 187 wolf road, suite 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-06-03 2023-05-01 Address 187 wolf road, suite 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-06-03 2023-05-01 Address 1100 13TH STREET, NW, SUITE 1000, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2021-05-03 2022-06-03 Address 1100 13TH STREET, NW, SUITE 1000, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501004197 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220603001642 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
210503060919 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060169 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-52176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State