Name: | LEGAL PUBLICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 05 Oct 2020 |
Entity Number: | 4417154 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-09 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-13 | 2018-11-09 | Address | 99 WASHINGTON AVENUE, STE 309, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005000359 | 2020-10-05 | CERTIFICATE OF TERMINATION | 2020-10-05 |
190603061119 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-109508 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109509 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181109000029 | 2018-11-09 | CERTIFICATE OF CHANGE | 2018-11-09 |
181015006061 | 2018-10-15 | BIENNIAL STATEMENT | 2017-06-01 |
130905001058 | 2013-09-05 | CERTIFICATE OF PUBLICATION | 2013-09-05 |
130613000076 | 2013-06-13 | APPLICATION OF AUTHORITY | 2013-06-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State