Name: | VALUE LINE PUBLISHING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2010 (14 years ago) |
Entity Number: | 4026406 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | Delaware |
Address: | 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VALUE LINE PUBLISHING LLC | DOS Process Agent | 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-23 | 2024-12-02 | Address | 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-11 | 2024-09-23 | Address | 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2013-11-06 | 2017-04-11 | Address | 485 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-03 | 2013-11-06 | Address | ATTENTION: HOWARD BRECHER, ESQ, 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004657 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240923003877 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
SR-56024 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170411000065 | 2017-04-11 | CERTIFICATE OF CHANGE | 2017-04-11 |
131106000370 | 2013-11-06 | CERTIFICATE OF CHANGE | 2013-11-06 |
110323000593 | 2011-03-23 | CERTIFICATE OF PUBLICATION | 2011-03-23 |
101203000473 | 2010-12-03 | APPLICATION OF AUTHORITY | 2010-12-03 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State