Name: | PROHIBITION PUBLISHING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 14 Mar 2011 |
Entity Number: | 3377672 |
ZIP code: | 48315 |
County: | New York |
Place of Formation: | Michigan |
Address: | 13231 23 MILE ROAD, SHELBY TWP., MI, United States, 48315 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 13231 23 MILE ROAD, SHELBY TWP., MI, United States, 48315 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2011-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-19 | 2011-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110314000496 | 2011-03-14 | SURRENDER OF AUTHORITY | 2011-03-14 |
080721002195 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
060919000005 | 2006-09-19 | CERTIFICATE OF PUBLICATION | 2006-09-19 |
060619000183 | 2006-06-19 | APPLICATION OF AUTHORITY | 2006-06-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State