Entity Name: | ARTHUR L. DAVIS PUBLISHING AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 2016 (9 years ago) |
Document Number: | F16000003185 |
FEI/EIN Number |
421409808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 PARK AVE SOUTH, New York, NY, 10011, US |
Mail Address: | 360 PARK AVE SOUTH, New York, NY, 10011, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Stone Daniel | President | 114 5th Avenue, New York, NY, 10011 |
Dehn Thomas | Treasurer | 114 5th Avenue, New York, NY, 10011 |
Wukoson George | Assi | 114 5th Avenue, New York, NY, 10011 |
Rossen Jeremy | Exec | 114 5th Avenue, New York, NY, 10011 |
Richter Bret | Chief Financial Officer | 114 5th Avenue, New York, NY, 10011 |
Wood Jeff | Vice President | 114 5th Avenue, New York, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-02 | 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY 10011 | - |
CHANGE OF MAILING ADDRESS | 2024-12-02 | 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY 10011 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-02 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-27 |
Reg. Agent Change | 2022-03-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
Foreign Profit | 2016-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State