PRESTEL PUBLISHING LLC

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State