Search icon

VANCE PUBLISHING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VANCE PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1937 (88 years ago)
Date of dissolution: 18 Nov 2019
Entity Number: 50080
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, United States, 60069
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 60000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM C. VANCE Chief Executive Officer 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, United States, 60069

Links between entities

Type:
Headquarter of
Company Number:
P38517
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_06528104
State:
ILLINOIS

History

Start date End date Type Value
2019-01-28 2019-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-13 2008-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-04 2008-02-13 Address 370 LEXINTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191122000720 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
191118000630 2019-11-18 CERTIFICATE OF DISSOLUTION 2019-11-18
SR-792 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130501006386 2013-05-01 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State