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

Unique Entity ID

CAGE Code:
7LCN9
UEI Expiration Date:
2021-02-25

Business Information

Activation Date:
2020-02-26
Initial Registration Date:
2016-03-30

Commercial and government entity program

CAGE number:
7LCN9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2025-02-26
SAM Expiration:
2021-02-25

Contact Information

POC:
RAYA THOMA
Corporate URL:
prestel.com

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