Search icon

HOLTZBRINCK PUBLISHERS, LLC

Headquarter

Company Details

Name: HOLTZBRINCK PUBLISHERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322373
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of HOLTZBRINCK PUBLISHERS, LLC, MISSISSIPPI 1433069 MISSISSIPPI
Headquarter of HOLTZBRINCK PUBLISHERS, LLC, KENTUCKY 1400677 KENTUCKY
Headquarter of HOLTZBRINCK PUBLISHERS, LLC, COLORADO 20241272609 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OSJD3XHY9SFO76 2322373 US-NY GENERAL ACTIVE No data

Addresses

Legal 175 5th Avenue, New York, US-NY, US, 10010
Headquarters 175 5th Avenue, New York, US-NY, US, 10010

Registration details

Registration Date 2014-05-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-05-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2322373

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 120 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2020-12-14 2025-03-18 Address 120 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2019-07-10 2020-12-14 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
1998-12-07 2019-07-10 Address HOLDING LP ATT GENERAL COUNSEL, 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000618 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
221205003840 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201214061420 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060653 2020-12-14 BIENNIAL STATEMENT 2020-12-01
190710000211 2019-07-10 CERTIFICATE OF AMENDMENT 2019-07-10
181206006702 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161221006203 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141222006341 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130109002625 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110124002859 2011-01-24 BIENNIAL STATEMENT 2010-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State