Name: | PARKWOOD PUBLISHING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2014 (11 years ago) |
Entity Number: | 4664568 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-05-29 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-03-07 | 2024-05-29 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2022-07-06 | 2024-03-07 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-07-06 | 2024-03-07 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-06-10 | 2022-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003229 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
240307003817 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
220706001216 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
201112060680 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190610000353 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State