PUBLISHING DATA MANAGEMENT INC.

Name: | PUBLISHING DATA MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1731893 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 39 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ADDISON ROVERANO | Chief Executive Officer | 39 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-24 | 2021-09-27 | Address | 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2015-03-24 | 2021-09-27 | Address | 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2002-10-25 | 2015-03-24 | Address | 915 BROADWAY, 4TH FL, NEW YORK, NY, 10010, 8242, USA (Type of address: Principal Executive Office) |
2002-10-25 | 2015-03-24 | Address | 915 BROADWAY, 4TH FL, NEW YORK, NY, 10010, 8242, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2015-03-24 | Address | 915 BROADWAY, 4TH FL, NEW YORK, NY, 10010, 8242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210927000016 | 2021-09-27 | CERTIFICATE OF PAYMENT OF TAXES | 2021-09-27 |
DP-2142122 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150324002014 | 2015-03-24 | BIENNIAL STATEMENT | 2013-06-01 |
090605002492 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070615002631 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State