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

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

Links between entities

Type:
Headquarter of
Company Number:
856582
State:
FLORIDA
Type:
Headquarter of
Company Number:
0173037
State:
CONNECTICUT

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-29
Type:
Complaint
Address:
111 FIFTH AVE, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-03-07
Type:
Planned
Address:
OAK TREE ROAD, Palisades, NY, 10964
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State