Search icon

LITURGICAL PUBLICATIONS, INC.

Company Details

Name: LITURGICAL PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1978 (47 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 484972
ZIP code: 12260
County: New York
Place of Formation: Michigan
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 2875 S JAMES DR, NEW BERLIN, WI, United States, 53151

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JOE LUEDTKE Chief Executive Officer 2875 S JAMES DR, NEW BERLIN, WI, United States, 53151

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 2875 S JAMES DR, NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-11-08 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-04-18 2024-11-08 Address 2875 S JAMES DR, NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-11-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-04-18 2024-04-18 Address 2875 S JAMES DR, NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-04-18 Address 2875 S JAMES DR, NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer)
2014-07-09 2024-04-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-03-24 2024-04-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2008-05-09 2020-04-30 Address 2875 S JAMES DR, NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer)
2006-04-19 2008-05-09 Address 2875 S JAMES DR, NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108001070 2024-11-07 CERTIFICATE OF TERMINATION 2024-11-07
240418002546 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220426001045 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200430060188 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180404006990 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160406006045 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140709000821 2014-07-09 CERTIFICATE OF CHANGE 2014-07-09
140408006679 2014-04-08 BIENNIAL STATEMENT 2014-04-01
140324000691 2014-03-24 CERTIFICATE OF CHANGE 2014-03-24
20130710079 2013-07-10 ASSUMED NAME LLC INITIAL FILING 2013-07-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State