Search icon

THOMAS INTERNATIONAL PUBLISHING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS INTERNATIONAL PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1977 (48 years ago)
Entity Number: 433510
ZIP code: 30009
County: New York
Place of Formation: Delaware
Address: 7320 Avalon Blvd, Alpharetta, GA, United States, 30009
Principal Address: 5 PENN PLAZA, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
JOSE E. ANDRADE Chief Executive Officer 5 PENN PLAZA, 17TH FLOOR, NEW YORK, NY, United States, 10119

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
THOMAS INTERNATIONAL PUBLISHING COMPANY, INC. DOS Process Agent 7320 Avalon Blvd, Alpharetta, GA, United States, 30009

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 1 PENN PLAZA, 26TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 5 PENN PLAZA, 17TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 5 PENN PLAZA, 17TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-06-02 Address 5 PENN PLAZA, 17TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 1 PENN PLAZA, 26TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602006588 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230531003586 2023-05-31 BIENNIAL STATEMENT 2023-05-01
211202003694 2021-12-02 BIENNIAL STATEMENT 2021-12-02
SR-115621 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
20151209065 2015-12-09 ASSUMED NAME LLC INITIAL FILING 2015-12-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State