DOVER PUBLICATIONS, INC.

Name: | DOVER PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1946 (80 years ago) |
Entity Number: | 57463 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4101 Winfield Road, Warrenville, IL, United States, 60555 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 4101 WINFIELD ROAD, WARRENVILLE, IL, United States, 60555 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-29 | 2016-01-19 | Address | 15 WELLMAN AVE, N CHELMSFORD, MA, 01863, USA (Type of address: Chief Executive Officer) |
2008-01-22 | 2014-01-29 | Address | 15 WELLMAN AVE, N CHELMSFORD, MA, 01863, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2008-01-22 | Address | 31 EAST 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202000659 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200121060101 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-909 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-910 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180116006429 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State