Name: | PUBLIC STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Feb 2022 |
Entity Number: | 2688802 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 175 GREENWICH STREET, 31ST FLOOR, NEW YORK, NY, United States, 10007 |
Address: | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES FULLER | Chief Executive Officer | 3090 OLIVE STREET, SUITE 430, DALLAS, TX, United States, 75219 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2022-02-23 | Address | 3090 OLIVE STREET, SUITE 430, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2011-11-04 | 2022-02-23 | Address | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-04 | 2013-10-23 | Address | C/O WPP, 100 PARK AVE / 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-11-04 | 2019-11-15 | Address | 100 PARK AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-10-19 | 2011-11-04 | Address | C/O WPP, 125 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220223002937 | 2022-02-23 | CERTIFICATE OF TERMINATION | 2022-02-23 |
191115060228 | 2019-11-15 | BIENNIAL STATEMENT | 2019-10-01 |
171005007146 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151002007193 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131023006102 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State