Search icon

ASHLEE PUBLISHING COMPANY, INC.

Company Details

Name: ASHLEE PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1930 (95 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 38493
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 310 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOADAN WAIGHT Chief Executive Officer 310 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1961-03-20 1995-04-26 Address 15 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1934-11-07 1961-03-20 Address 225 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1930-02-14 1957-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1800129 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C258696-2 1998-04-03 ASSUMED NAME CORP INITIAL FILING 1998-04-03
950426002056 1995-04-26 BIENNIAL STATEMENT 1994-02-01
B466482-3 1987-03-06 CERTIFICATE OF MERGER 1987-03-31
260261 1961-03-20 CERTIFICATE OF AMENDMENT 1961-03-20

Court Cases

Court Case Summary

Filing Date:
2005-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEMOCRAT PRINTING AND LITHOGRA
Party Role:
Plaintiff
Party Name:
ASHLEE PUBLISHING COMPANY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State