Search icon

COUNSEL PRESS, LLC

Company Details

Name: COUNSEL PRESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 20 Jan 2015
Entity Number: 3208763
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-22 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-22 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-06-27 2011-09-22 Address 222 S 9TH ST, STE 2300, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process)
2009-05-08 2011-06-27 Address 22 S 9TH ST, STE 2300, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process)
2005-05-23 2009-05-08 Address 520 EIGHTH AVENUE 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90977 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90976 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150120000397 2015-01-20 CERTIFICATE OF TERMINATION 2015-01-20
130528006207 2013-05-28 BIENNIAL STATEMENT 2013-05-01
121026000978 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000342 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110922000462 2011-09-22 CERTIFICATE OF CHANGE 2011-09-22
110627002055 2011-06-27 BIENNIAL STATEMENT 2011-05-01
090508002631 2009-05-08 BIENNIAL STATEMENT 2009-05-01
090312002236 2009-03-12 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State