Name: | LLC'S PUBLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493544 |
ZIP code: | 11557 |
County: | Kings |
Place of Formation: | New York |
Address: | 301 MILL RD, SUITE U5, HEWLETT, NY, United States, 11557 |
Principal Address: | 301 MILL ROAD, SUITE U5, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX ENGLARD | Chief Executive Officer | 301 MILL ROAD, SUITE U5, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
LLC'S PUBLISHING CORP. | DOS Process Agent | 301 MILL RD, SUITE U5, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 301 MILL RD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2021-02-25 | 2023-03-02 | Address | 301 MILL RD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2021-02-25 | 2023-03-02 | Address | 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2007-10-22 | 2021-02-25 | Address | 2071 FLATBUSH AVENUE, STE.189, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2007-03-22 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-22 | 2007-10-22 | Address | 1528 EAST 36T STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006556 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302003376 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220404002136 | 2022-04-04 | BIENNIAL STATEMENT | 2021-03-01 |
210225060309 | 2021-02-25 | BIENNIAL STATEMENT | 2019-03-01 |
071022000147 | 2007-10-22 | CERTIFICATE OF CHANGE | 2007-10-22 |
070322000917 | 2007-03-22 | CERTIFICATE OF INCORPORATION | 2007-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8446908502 | 2021-03-09 | 0235 | PPS | 358 Washington Ave, Cedarhurst, NY, 11516-1540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2427557701 | 2020-05-01 | 0202 | PPP | 2071 FLATBUSH AVE STE 189, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State