Search icon

THOMAS PUBLISHING COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KRISTIE SCOTT DOS Process Agent 6116 Executive Blvd., Suite 800, North Bethesda, MD, United States, 20852

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Form 5500 Series

Employer Identification Number (EIN):
134219818
Plan Year:
2012
Number Of Participants:
490
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
487
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
546
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
546
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
632
Sponsors Telephone Number:

History

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)

Filings

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

Paycheck Protection Program

Jobs Reported:
254
Initial Approval Amount:
$4,337,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,337,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,394,767.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,337,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2003-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THOMAS PUBLISHING COMPANY LLC
Party Role:
Plaintiff
Party Name:
MEDIBIX CORPORATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
THOMAS PUBLISHING COMPANY LLC
Party Role:
Plaintiff
Party Name:
INDUSTRIAL QUICK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THOMAS PUBLISHING COMPANY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State