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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACADEMIC PRESS, INC., FLORIDA | 856582 | FLORIDA |
Headquarter of | ACADEMIC PRESS, INC., CONNECTICUT | 0173037 | CONNECTICUT |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD T. MORGAN | Chief Executive Officer | 100 NORTH FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11713468 | 0215000 | 1976-11-29 | 111 FIFTH AVE, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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