Name: | ASSOULINE PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1999 (26 years ago) |
Entity Number: | 2358532 |
ZIP code: | 10014 |
County: | New York |
Address: | 29 Little West 12th St, NEW YORK, NY, United States, 10014 |
Principal Address: | 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROSPER ASSOULINE | Chief Executive Officer | 15 WEST 53RD ST, APT 26A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O KLARIS LAW PLLC | DOS Process Agent | 29 Little West 12th St, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 15 WEST 53RD ST, APT 26A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 29 Little West 12th St, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2023-05-24 | 2023-05-24 | Address | 236 EAST 67TH ATREET, APT B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 15 WEST 53RD ST, APT 26A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524001392 | 2023-05-23 | CERTIFICATE OF MERGER | 2023-05-23 |
230524001359 | 2023-05-23 | CERTIFICATE OF MERGER | 2023-05-23 |
230524001298 | 2023-05-23 | CERTIFICATE OF MERGER | 2023-05-23 |
230323003610 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
230206003649 | 2023-02-06 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State