PUBLISHING SYNTHESIS, LTD.

Name: | PUBLISHING SYNTHESIS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1975 (50 years ago) |
Entity Number: | 361196 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 39 CROSBY STREET / APT 2N, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTTO H. BARZ | Chief Executive Officer | 39 CROSBY STREET / APT 2N, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 CROSBY STREET / APT 2N, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-02 | 2007-02-01 | Address | 425 BROOME ST, NEW YORK, NY, 10013, 3228, USA (Type of address: Chief Executive Officer) |
2005-02-02 | 2007-02-01 | Address | 425 BROOME ST, NEW YORK, NY, 10013, 3228, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2005-02-02 | Address | 425 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2005-02-02 | Address | 425 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2007-02-01 | Address | 425 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209001835 | 2022-02-08 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-02-08 |
150129006499 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
110218002760 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
070201002366 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050202002515 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State