Name: | COMPLETE PUBLISHING SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 03 May 2019 |
Entity Number: | 3025458 |
ZIP code: | 96001 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1267 WILLIS ST. STE. 200, REDDING, CA, United States, 96001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1267 WILLIS ST. STE. 200, REDDING, CA, United States, 96001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2019-05-03 | Address | OLSHAN GRUNDMAN FROME ROSENZWE, 65 E 55TH ST - PARK AVE TOWER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-03-12 | 2006-03-13 | Address | 136 PROSPECT PARK WEST, 2-D, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503000403 | 2019-05-03 | SURRENDER OF AUTHORITY | 2019-05-03 |
120521002072 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
100415002582 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080307002123 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060313002422 | 2006-03-13 | BIENNIAL STATEMENT | 2006-03-01 |
040604000465 | 2004-06-04 | AFFIDAVIT OF PUBLICATION | 2004-06-04 |
040604000462 | 2004-06-04 | AFFIDAVIT OF PUBLICATION | 2004-06-04 |
040312000139 | 2004-03-12 | APPLICATION OF AUTHORITY | 2004-03-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State