Search icon

P & C PUBLISHING LLC

Company Details

Name: P & C PUBLISHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217766
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001529703
Phone:
(212) 275-2000

Latest Filings

Form type:
EFFECT
File number:
333-179167-34
Filing date:
2012-03-16
File:
Form type:
424B3
File number:
333-179167-34
Filing date:
2012-03-16
File:
Form type:
CORRESP
Filing date:
2012-03-14
File:
Form type:
CORRESP
Filing date:
2012-03-06
File:
Form type:
S-4/A
File number:
333-179167-34
Filing date:
2012-03-06
File:

History

Start date End date Type Value
2023-06-26 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-26 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207000339 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230626002723 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210630001676 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190619060115 2019-06-19 BIENNIAL STATEMENT 2019-06-01
SR-41557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State