Search icon

PUBLISHER'S ADVERTISING ASSOCIATES, INC.

Headquarter

Company Details

Name: PUBLISHER'S ADVERTISING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1973 (52 years ago)
Date of dissolution: 14 Apr 1994
Entity Number: 252806
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SARNOFF Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
RICHARD HIRSCH, ESQ. DOS Process Agent 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
590070
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
P39855
State:
FLORIDA
Type:
Headquarter of
Company Number:
0275794
State:
CONNECTICUT

History

Start date End date Type Value
1986-02-20 1993-02-03 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-01-31 1986-02-20 Address 10 ROCKEFELLER PLZ., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C288512-2 2000-05-12 ASSUMED NAME CORP INITIAL FILING 2000-05-12
940414000482 1994-04-14 CERTIFICATE OF MERGER 1994-04-14
940321002634 1994-03-21 BIENNIAL STATEMENT 1994-01-01
930203003030 1993-02-03 BIENNIAL STATEMENT 1993-01-01
B324120-4 1986-02-20 CERTIFICATE OF AMENDMENT 1986-02-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State