VANCE PUBLISHING CORPORATION
Headquarter
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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM C. VANCE | Chief Executive Officer | 400 KNIGHTSBRIDGE PARKWAY, LINCOLNSHIRE, IL, United States, 60069 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State