Name: | KENDALL/HUNT PUBLISHING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2016 (9 years ago) |
Entity Number: | 4903419 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4050 WESTMARK DRIVE, DUBUQUE, IA, United States, 52002 |
Name | Role | Address |
---|---|---|
MARK C. FALB | Chief Executive Officer | 4050 WESTMARK DRIVE, DUBUQUE, IA, United States, 52002 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 4050 WESTMARK DRIVE, DUBUQUE, IA, 52002, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 4050 WESTMARK DRIVE, DUBUQUE, IA, 52002, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-02-01 | Address | 4050 WESTMARK DRIVE, DUBUQUE, IA, 52002, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-12 | 2023-02-15 | Address | 4050 WESTMARK DRIVE, DUBUQUE, IA, 52002, USA (Type of address: Chief Executive Officer) |
2016-02-26 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044074 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230215003789 | 2023-02-15 | BIENNIAL STATEMENT | 2022-02-01 |
200302060165 | 2020-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
180212006312 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160226000755 | 2016-02-26 | APPLICATION OF AUTHORITY | 2016-02-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State