Search icon

THE NEW YORK LAW PUBLISHING COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE NEW YORK LAW PUBLISHING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 998996
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 345 PARK AVE S, NEW YORK, NY, United States, 10010
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM L POLLACK Chief Executive Officer ALM MEDIA INC, 345 PARK AVE S, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F98000002951
State:
FLORIDA
Type:
Headquarter of
Company Number:
0590439
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61109463
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_64079107
State:
ILLINOIS

History

Start date End date Type Value
1998-08-14 2005-07-18 Address AMERICAN LAWYER MEDIA INC, 345 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-08-14 2002-05-13 Address AMERICAN LAWYER MEDIA INC, 345 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-08-13 1998-08-14 Address ATTN: JAMES FINKELSTEIN, 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-13 1998-08-14 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-08-13 1998-08-14 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081223000610 2008-12-23 CERTIFICATE OF MERGER 2008-12-31
050718002802 2005-07-18 BIENNIAL STATEMENT 2005-05-01
041228000496 2004-12-28 CERTIFICATE OF MERGER 2004-12-31
030514002748 2003-05-14 BIENNIAL STATEMENT 2003-05-01
020513000566 2002-05-13 CERTIFICATE OF CHANGE 2002-05-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State