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