Name: | REED ALLIE PUBLISHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 04 Oct 2022 |
Entity Number: | 4162930 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-17 | 2022-11-11 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-06 | 2022-11-11 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-11-07 | 2018-07-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221111001884 | 2022-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-04 |
210902000005 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
191007060178 | 2019-10-07 | BIENNIAL STATEMENT | 2017-11-01 |
180717000290 | 2018-07-17 | CERTIFICATE OF CHANGE | 2018-07-17 |
180206000798 | 2018-02-06 | CERTIFICATE OF CHANGE | 2018-02-06 |
131115006216 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111107000899 | 2011-11-07 | ARTICLES OF ORGANIZATION | 2011-11-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State