Name: | CORK PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2022 (3 years ago) |
Entity Number: | 6520828 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARTIN EATON | Chief Executive Officer | 430 GRAND STREET #4, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-25 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004128 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220930004442 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929008300 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220625000880 | 2022-06-25 | CERTIFICATE OF INCORPORATION | 2022-06-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State