Search icon

BLACK STAR PUBLISHING COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN J CHAPNICK Chief Executive Officer 116 E 27TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 E 27TH ST, NEW YORK, NY, United States, 10016

History

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)

Filings

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