Name: | PLEIADES PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2002 (22 years ago) |
Entity Number: | 2810535 |
ZIP code: | 10017 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | ATTN: BRUCE BALSAM, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELLIOT HOROWITZ & CO. LLP | DOS Process Agent | ATTN: BRUCE BALSAM, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALEX SHUSTOROVICH | Chief Executive Officer | C/O ELLIOT HOROWITZ & CO. LLP, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-21 | 2008-12-01 | Address | C/O LP WOLCH CPA PC, 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2005-12-21 | 2008-12-01 | Address | C/O LP WOLCH CPA PC, 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2005-12-21 | 2008-12-01 | Address | 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2002-09-11 | 2005-12-21 | Address | 60 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170331002030 | 2017-03-31 | BIENNIAL STATEMENT | 2016-09-01 |
081201003047 | 2008-12-01 | BIENNIAL STATEMENT | 2008-09-01 |
051221002580 | 2005-12-21 | BIENNIAL STATEMENT | 2004-09-01 |
020911000672 | 2002-09-11 | APPLICATION OF AUTHORITY | 2002-09-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State