PROMETHEUS BOOKS, INC.

Name: | PROMETHEUS BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1972 (53 years ago) |
Entity Number: | 325754 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 59 JOHN GLENN DR, AMHERST, NY, United States, 14228 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN KURTZ | Chief Executive Officer | 59 JOHN GLENN DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
PAUL KURTZ | Agent | 700 EAST AMHERST, BUFFALO, NY, 14215 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-30 | 2011-04-27 | Address | 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-09-22 | 2014-03-28 | Address | 59 JOHN GLENN DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1972-03-16 | 1983-11-04 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-03-16 | 2010-03-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180313006144 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160303006537 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140328006087 | 2014-03-28 | BIENNIAL STATEMENT | 2014-03-01 |
120504002840 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
110427001001 | 2011-04-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State