THOMAS PUBLISHING COMPANY LLC

Name: | THOMAS PUBLISHING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2002 (23 years ago) |
Entity Number: | 2836576 |
ZIP code: | 20852 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6116 Executive Blvd., Suite 800, North Bethesda, MD, United States, 20852 |
Name | Role | Address |
---|---|---|
KRISTIE SCOTT | DOS Process Agent | 6116 Executive Blvd., Suite 800, North Bethesda, MD, United States, 20852 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-11-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2008-04-07 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2004-11-09 | 2024-11-13 | Address | 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-16 | 2008-04-07 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2003-12-16 | 2004-11-09 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002394 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
211202003736 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
SR-115622 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
080407000456 | 2008-04-07 | CERTIFICATE OF CHANGE | 2008-04-07 |
041109002064 | 2004-11-09 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State