HARPERCOLLINS PUBLISHERS INC.

Main Information

Company Name HARPERCOLLINS PUBLISHERS INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1992030058
Company Status Revoked
Domicile State Delaware
Creation Date 1992-03-02
Original Formation Date 1987-03-31
Inactive Date 2008-02-22
Report Due Date 2004-03-31
Renewal Date -
Years Due
2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

HARPERCOLLINS PUBLISHERS INC. operates as a Foreign For-Profit Corporation with business ID 232921.

HARPERCOLLINS PUBLISHERS INC. was formed on Monday 2nd March 1992, so this company age is thirty-two years, two months and twenty-two days. This company status is currently revoked .

Principal office address of HARPERCOLLINS PUBLISHERS INC. is 10 East 53 Street, NEW YORK, NY, 10022, USA. This address coordinates are: 40° 45' 35.3" N , 73° 58' 31.3" W.

There are currently two company principals in HARPERCOLLINS PUBLISHERS INC.. They are: secretary James A. Fox, president JANE FRIEDMAN. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more harpercollins companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get HARPERCOLLINS PUBLISHERS INC. data.

HARPERCOLLINS PUBLISHERS INC. on map

GPS Data: 40° 45' 35.3" N     73° 58' 31.3" W

Address

Principal Office Address: 10 East 53 Street, NEW YORK, NY, 10022, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
James A. Fox Secretary 10 E. 53 St., NEW YORK, NY, 10022, USA
View James A. Fox Full Report »
JANE FRIEDMAN President 10 E. 53 St., NEW YORK, NY, 10022, USA
View JANE FRIEDMAN Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1992-03-02 1992-03-02 0001576050
Business Entity Report 1993-04-06 1993-04-06 0001576051
Change of Registered Office/Agent 1993-10-16 1993-10-16 0001576052
Business Entity Report 1994-04-14 1994-04-14 0001576053
Business Entity Report 1996-03-21 1996-03-21 0001576054
Business Entity Report 1999-04-08 1999-04-08 0001576055
Business Entity Report 2000-05-31 2000-05-31 0001576056
Business Entity Report 2002-04-01 2002-04-01 0001576057
Revocation of Certificate of Authority 2008-02-22 2008-02-22 0001576058

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CITICORP REAL ESTATE INC 599 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10043, USA Revoked
DEVELOPMENT CORPORATION FOR ISRAEL 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA Active
CURTIN PUBLICATIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
HALLE INDUSTRIES INC 555 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
CAPITAL FOR ISRAEL INC 575 Lexington Ave., NEW YORK, NY, 10022, USA Withdrawn
ITT HARPER INC 320 PARK AVE, NEW YORK, NY, 10022, USA Withdrawn
MAXROE REALTY CORPORATION 488 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
RH DORMANT LIMITED 201 E 50TH ST, NEW YORK, NY, 10022, USA Merged
DILLON READ & CO INC 535 MADISON AVENUE, NEW YORK, NY, 10022, USA Revoked
EXMIN CORPORATION 599 LEXINGTON AVE RM 1104, NEW YORK, NY, 10022, USA Withdrawn

Similar Companies By Name

NameAddressStatus
HARPERCOLLINS PUBLISHERS INC. 10 East 53 Street, NEW YORK, NY, 10022, USA Revoked

HARPERCOLLINS PUBLISHERS INC. Reviews

Be the first to comment

0 comments