Name: | HOLTZBRINCK PUBLISHERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 1998 (27 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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002859 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
250318000618 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
221205003840 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201214060653 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214061420 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State