Search icon

VALUE LINE PUBLISHING LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VALUE LINE PUBLISHING LLC DOS Process Agent 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10176

History

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)

Filings

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