Search icon

PUBLIC COMMUNICATIONS MANAGEMENT, INC.

Company Details

Name: PUBLIC COMMUNICATIONS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1997 (27 years ago)
Date of dissolution: 05 May 2014
Entity Number: 2192600
ZIP code: 33432
County: Kings
Place of Formation: Delaware
Principal Address: 252 CONOVER STREET, BROOKLYN, NY, United States, 11231
Address: 1500 SOUTH OCEAN BLVD., S 1401, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 SOUTH OCEAN BLVD., S 1401, BOCA RATON, FL, United States, 33432

Chief Executive Officer

Name Role Address
DENNIS NOVICK Chief Executive Officer 252 CONOVER STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2008-12-29 2014-05-05 Address 252 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-03-29 2009-10-07 Address 11 HUBBERT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-03-29 2009-10-07 Address 11 HUBERT ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-03-29 2008-12-29 Address 11 HUBERT ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-27 2007-03-29 Address 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-10-23 2007-02-27 Address 175 FIFTH AVENUE, SUITE 2168, NEW YORK, NY, 10010, 7703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505000237 2014-05-05 SURRENDER OF AUTHORITY 2014-05-05
111114002759 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091007002200 2009-10-07 BIENNIAL STATEMENT 2009-10-01
081229000302 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29
071015002753 2007-10-15 BIENNIAL STATEMENT 2007-10-01
070329002507 2007-03-29 BIENNIAL STATEMENT 2005-10-01
070227000460 2007-02-27 CERTIFICATE OF CHANGE 2007-02-27
971023000581 1997-10-23 APPLICATION OF AUTHORITY 1997-10-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State