Name: | BYRON PREISS VISUAL PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1974 (51 years ago) |
Entity Number: | 344498 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RICHARD COOPERSMITH ESQ, 96 SPRING STREET, 8TH FL, NEW YORK, NY, United States, 10012 |
Principal Address: | 24 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD COOPERSMITH ESQ, 96 SPRING STREET, 8TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
BYRON PREISS | Chief Executive Officer | 24 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2005-02-08 | Address | 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-05-29 | 1996-05-10 | Address | PERMUTT, P.C., 680 FIFTH AVENUE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130809030 | 2013-08-09 | ASSUMED NAME LLC DISCONTINUANCE | 2013-08-09 |
050208003215 | 2005-02-08 | BIENNIAL STATEMENT | 2004-05-01 |
C350419-2 | 2004-07-21 | ASSUMED NAME LLC INITIAL FILING | 2004-07-21 |
960510002268 | 1996-05-10 | BIENNIAL STATEMENT | 1996-05-01 |
000046004519 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State