
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE KIPLINGER WASHINGTON EDITORS, INC.
Filing Information
811117
53-0094610
12/19/1952
DE
ACTIVE
AMENDMENT
09/28/1988
NONE
Principal Address
Changed: 04/03/2025
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Changed: 04/03/2025
Mailing Address
Changed: 04/03/2025
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Changed: 04/03/2025
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 04/03/2025
Address Changed: 04/03/2025
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/03/2025
Address Changed: 04/03/2025
Officer/Director Detail
Name & Address
Title Vice-President
King, Carmel
Title Secretary
King, Carmel
Title Treasurer
King, Carmel
Title President
Rees, Sarah
Title Director
Harris, Eric
Title Director
King, Carmel
Title Director
Rees, Sarah
Title Vice-President
King, Carmel
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Secretary
King, Carmel
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Treasurer
King, Carmel
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Title President
Rees, Sarah
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Director
Harris, Eric
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Director
King, Carmel
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Director
Rees, Sarah
7th Floor 130 West 42nd Street
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2023 | 04/05/2023 |
2024 | 04/11/2024 |
2025 | 04/03/2025 |
Document Images