Name: | BLACK STAR PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1935 (89 years ago) |
Entity Number: | 48937 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 116 E 27TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN J CHAPNICK | Chief Executive Officer | 116 E 27TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 E 27TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 1997-12-11 | Address | 33 MONTROSE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-06-05 | 1997-12-11 | Address | 33 MONTROSE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1995-06-05 | 1997-12-11 | Address | 33 MONTROSE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1935-12-23 | 1960-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1935-12-23 | 1995-06-05 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091209002532 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071218002754 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060119003452 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031203002954 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011128002159 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000112002090 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971211002490 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
950605002029 | 1995-06-05 | BIENNIAL STATEMENT | 1993-12-01 |
Z009487-2 | 1980-02-20 | ASSUMED NAME CORP INITIAL FILING | 1980-02-20 |
195347 | 1960-01-08 | CERTIFICATE OF AMENDMENT | 1960-01-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State