Search icon

PUBLICAFFAIRS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PUBLICAFFAIRS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 1998 (27 years ago)
Date of dissolution: 19 Apr 2016
Entity Number: 2235901
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE RD.,, STE. 400, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE RD.,, STE. 400, WILMINGTON, DE, United States, 19808

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

CIK number:
0001226080
Phone:
212-397-6666

Latest Filings

Form type:
REGDEX
File number:
021-54066
Filing date:
2003-04-02
File:

History

Start date End date Type Value
2012-03-21 2016-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-21 2016-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-20 2012-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2012-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2008-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160419000327 2016-04-19 SURRENDER OF AUTHORITY 2016-04-19
120321000933 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
080320002654 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060315002205 2006-03-15 BIENNIAL STATEMENT 2006-03-01
000419002042 2000-04-19 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State