Name: | RICHARD C. OWEN PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1982 (43 years ago) |
Entity Number: | 769258 |
ZIP code: | 10536 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 585, KATONAH, NY, United States, 10536 |
Principal Address: | 247 ROUTE 100 SUITE 1003, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C. OWEN | Chief Executive Officer | PO BOX 585, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 585, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 2020-06-02 | Address | 243 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1993-07-21 | 1996-06-18 | Address | 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1993-07-21 | Address | 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1993-07-21 | Address | 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1996-06-18 | Address | 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060459 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
160517006336 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
120517006178 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100527002395 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
020508002285 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State