Name: | NATIONAL PUBLIC RELATIONS (NEW YORK) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1998 (26 years ago) |
Date of dissolution: | 08 Nov 2013 |
Entity Number: | 2298345 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 230 PARK AVE SOUTH 3RD FLR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 12000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEAN PIERRE VASSEUR | Chief Executive Officer | 2001 MCGILL COLLEGE AVE #800, MONTREAL, QC, Canada, H3A 1-G1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2010-11-23 | Address | 230 PARK AVE SOUTH / 12TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2010-11-23 | Address | 2001 MCGILL COLLEGE AVE, SUITE 800, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office) |
2000-09-29 | 2002-09-04 | Address | 180 SOUTH ST, MURRAY HILL, NJ, 07974, 1946, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2002-09-04 | Address | 770 SHERBROOKE ST WEST, STE 1600, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office) |
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-16 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-16 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27869 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27868 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131108000017 | 2013-11-08 | CERTIFICATE OF DISSOLUTION | 2013-11-08 |
101123003018 | 2010-11-23 | BIENNIAL STATEMENT | 2010-09-01 |
080905002261 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060901002493 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041021002540 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020904002079 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000929002732 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
991201000999 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State