Search icon

PUBLIC STRATEGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES FULLER Chief Executive Officer 3090 OLIVE STREET, SUITE 430, DALLAS, TX, United States, 75219

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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