Search icon

ACCESS PUBLIC RELATIONS, LLC

Company Details

Name: ACCESS PUBLIC RELATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 1997 (27 years ago)
Date of dissolution: 10 Nov 2008
Entity Number: 2194240
ZIP code: 10001
County: New York
Place of Formation: California
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-07-16 2002-07-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2008-11-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2002-07-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2008-11-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-29 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-10-29 2002-07-16 Address 440 9TH AVNEUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081110000603 2008-11-10 SURRENDER OF AUTHORITY 2008-11-10
071106002300 2007-11-06 BIENNIAL STATEMENT 2007-10-01
051004002354 2005-10-04 BIENNIAL STATEMENT 2005-10-01
020716000016 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
020716000020 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
991105002118 1999-11-05 BIENNIAL STATEMENT 1999-10-01
980210000179 1998-02-10 AFFIDAVIT OF PUBLICATION 1998-02-10
980210000184 1998-02-10 AFFIDAVIT OF PUBLICATION 1998-02-10
971029000279 1997-10-29 APPLICATION OF AUTHORITY 1997-10-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State