Search icon

YANKEE PUBLISHING INCORPORATED

Company Details

Name: YANKEE PUBLISHING INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1984 (41 years ago)
Date of dissolution: 06 May 2002
Entity Number: 930866
ZIP code: 03444
County: New York
Place of Formation: New Hampshire
Address: ATTN: STEVE BREWER, P.O. BOX 520, DUBLIN, NH, United States, 03444
Principal Address: MAIN STREET, DUBLIN, NH, United States, 03444

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
C ROBERTSON TROWBRIDGE Chief Executive Officer 6 BRIDGE ST, MANCHESTER, MA, United States, 01944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: STEVE BREWER, P.O. BOX 520, DUBLIN, NH, United States, 03444

History

Start date End date Type Value
1999-09-27 2002-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2002-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-07-16 1998-07-15 Address 299 SUMMER ST, MANCHESTER, MA, 01944, USA (Type of address: Chief Executive Officer)
1993-03-26 1996-07-16 Address OLD MARLBOROUGH ROAD, DUBLIN, NH, 03444, 9999, USA (Type of address: Chief Executive Officer)
1993-03-26 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-07-18 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-07-18 1993-03-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020506000688 2002-05-06 SURRENDER OF AUTHORITY 2002-05-06
990927001275 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980715002470 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960716002494 1996-07-16 BIENNIAL STATEMENT 1996-07-01
930920002364 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930326002858 1993-03-26 BIENNIAL STATEMENT 1992-07-01
B123691-4 1984-07-18 APPLICATION OF AUTHORITY 1984-07-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State