Name: | PUBLIC HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2015 (10 years ago) |
Entity Number: | 4745907 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6 HARRISON ST, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEIF ABRAHAM | Chief Executive Officer | 6 HARRISON ST, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 1 STATE STREET PLAZA, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 6 HARRISON ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-04-15 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-01-26 | 2023-11-28 | Address | 1 STATE STREET PLAZA, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-27 | 2021-01-26 | Address | 1 STATE STREET PLAZA, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128000175 | 2023-11-28 | BIENNIAL STATEMENT | 2023-04-01 |
210415060177 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
210202000497 | 2021-02-02 | CERTIFICATE OF AMENDMENT | 2021-02-02 |
210126060611 | 2021-01-26 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170427006052 | 2017-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
150422000099 | 2015-04-22 | APPLICATION OF AUTHORITY | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State