Name: | E. C. PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1942 (83 years ago) |
Entity Number: | 53781 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2900 WEST ALAMEDA AVENUE, BURBANK, CA, United States, 91505 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
E. C. PUBLICATIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD FRANCIS DAVIS | Chief Executive Officer | 2900 WEST ALAMEDA AVENUE, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 2900 WEST ALAMEDA AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 50 |
2024-02-22 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-03-04 | 2024-03-05 | Address | 2900 WEST ALAMEDA AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305002333 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220322000280 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200304060564 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State