Name: | GOLDEN BOOKS PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1979 (46 years ago) |
Entity Number: | 561578 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 888 7TH AVE., NEW YORK, NY, United States, 10106 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
RICHARD E. SNYDER | Chief Executive Officer | 888 7TH AVE., NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-19 | 2001-07-19 | Address | 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2001-07-19 | Address | 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1998-11-03 | 1999-07-19 | Address | 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1997-07-09 | 1999-07-19 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 1999-07-19 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180809065 | 2018-08-09 | ASSUMED NAME LLC INITIAL FILING | 2018-08-09 |
010719002413 | 2001-07-19 | BIENNIAL STATEMENT | 2001-06-01 |
990719002370 | 1999-07-19 | BIENNIAL STATEMENT | 1999-06-01 |
981103000550 | 1998-11-03 | CERTIFICATE OF CHANGE | 1998-11-03 |
970709002238 | 1997-07-09 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State