Search icon

PRESTEL PUBLISHING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTEL PUBLISHING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 2009 (16 years ago)
Date of dissolution: 05 Jan 2021
Entity Number: 3824837
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7LCN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2025-02-26
SAM Expiration:
2021-02-25

Contact Information

POC:
RAYA THOMA
Phone:
+1 212-995-2720
Fax:
+1 212-995-2733

Immediate Level Owner

Vendor Certified:
2020-02-26
CAGE number:
DH136
Company Name:
BERTELSMANN AG

History

Start date End date Type Value
2017-06-21 2020-08-04 Address C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-06-03 2017-06-21 Address C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-02-19 2020-08-04 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2012-04-04 2015-06-03 Address C/O RANDOM HOUSE, INC., 1745 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-06-22 2012-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105000021 2021-01-05 CERTIFICATE OF TERMINATION 2021-01-05
200804000526 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
170621006121 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150603006220 2015-06-03 BIENNIAL STATEMENT 2015-06-01
140219000127 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State