Name: | TILSON PUBLISHING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3153491 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | CARNEGIE HALL TOWER, 152 W 57TH ST 46TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | CARNEGIE HALL TOWER, 152 W 57TH ST 46TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-07 | 2013-02-05 | Address | 767 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2010-12-07 | 2011-03-07 | Address | 767 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2007-01-02 | 2010-12-07 | Address | 145 E 57TH STREET / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-21 | 2007-01-02 | Address | 145 E 57TH ST STE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205002295 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110307002587 | 2011-03-07 | BIENNIAL STATEMENT | 2011-01-01 |
101207000469 | 2010-12-07 | CERTIFICATE OF CHANGE | 2010-12-07 |
090114002030 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070102002005 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050121000274 | 2005-01-21 | APPLICATION OF AUTHORITY | 2005-01-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State