Search icon

LONDON-MISHER PUBLIC RELATIONS, INC.

Company Details

Name: LONDON-MISHER PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136730
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 20 West 55th Street, 6th Floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARI MISHER STENZLER DOS Process Agent 20 West 55th Street, 6th Floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHARI MISHER STENZLER Chief Executive Officer 20 WEST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 20 WEST 55TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 120 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-07-20 2024-03-13 Address 120 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-04 2024-03-13 Address 120 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-24 2005-07-20 Address ATT: SHELDON E. MISHER, 380 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003868 2024-03-13 BIENNIAL STATEMENT 2024-03-13
211015000651 2021-10-15 BIENNIAL STATEMENT 2021-10-15
110826002024 2011-08-26 BIENNIAL STATEMENT 2011-04-01
070423002689 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050720002426 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030703002172 2003-07-03 BIENNIAL STATEMENT 2003-04-01
010430002078 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990504002049 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970424000358 1997-04-24 CERTIFICATE OF INCORPORATION 1997-04-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State