Search icon

ACADEMIC PRESS, INC.

Headquarter

Company Details

Name: ACADEMIC PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1942 (83 years ago)
Date of dissolution: 19 Nov 1996
Entity Number: 53737
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 6277 SEA HARBOR DRIVE, ORLANDO, FL, United States, 32887
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 40000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACADEMIC PRESS, INC., FLORIDA 856582 FLORIDA
Headquarter of ACADEMIC PRESS, INC., CONNECTICUT 0173037 CONNECTICUT

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD T. MORGAN Chief Executive Officer 100 NORTH FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
1993-03-15 1994-03-14 Address 575 WESTMINSTER, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
1979-12-31 1993-03-15 Address 111 FIFTH AVE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1967-12-21 1969-11-14 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 1
1967-12-21 1979-12-31 Address 170 B'WAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1959-02-17 1967-12-21 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1942-02-13 1959-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1942-02-13 1967-12-21 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C317958-2 2002-06-21 ASSUMED NAME CORP INITIAL FILING 2002-06-21
961119000203 1996-11-19 CERTIFICATE OF MERGER 1996-11-19
940314002870 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930315002666 1993-03-15 BIENNIAL STATEMENT 1993-02-01
A632466-3 1979-12-31 CERTIFICATE OF AMENDMENT 1979-12-31
795952-3 1969-11-19 CERTIFICATE OF AMENDMENT 1969-11-19
795033-4 1969-11-14 CERTIFICATE OF MERGER 1969-11-14
672026-4 1968-03-18 CERTIFICATE OF AMENDMENT 1968-03-18
655406-5 1967-12-21 CERTIFICATE OF AMENDMENT 1967-12-21
655336-6 1967-12-21 CERTIFICATE OF AMENDMENT 1967-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713468 0215000 1976-11-29 111 FIFTH AVE, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-11-29
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Related Event Code (REC) Complaint
11627692 0235200 1974-03-07 OAK TREE ROAD, Palisades, NY, 10964
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-03-19
Abatement Due Date 1974-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-03-19
Abatement Due Date 1974-04-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-03-19
Abatement Due Date 1974-04-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-19
Abatement Due Date 1974-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-03-19
Abatement Due Date 1974-04-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State