Name: | CHAIN STORE PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1951 (74 years ago) |
Entity Number: | 66724 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | LEBHAR-FRIEDMAN, INC., 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 100
Type CAP
Name | Role | Address |
---|---|---|
J. ROGER FRIEDMAN | Chief Executive Officer | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIEL J. MILLS | DOS Process Agent | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-26 | 1993-08-04 | Address | 425 PARK AVE., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1966-02-07 | 1976-04-26 | Address | 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1951-04-17 | 1966-02-07 | Address | FRIEDMAN, 185 MADISON AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130927006011 | 2013-09-27 | BIENNIAL STATEMENT | 2013-04-01 |
110429002117 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090423002434 | 2009-04-23 | BIENNIAL STATEMENT | 2009-04-01 |
070509003215 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050616002476 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State