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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C ROBERTSON TROWBRIDGE | Chief Executive Officer | 6 BRIDGE ST, MANCHESTER, MA, United States, 01944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: STEVE BREWER, P.O. BOX 520, DUBLIN, NH, United States, 03444 |
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) |
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