Search icon

ALFRED PUBLISHING, LLC

Company Details

Name: ALFRED PUBLISHING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2016 (8 years ago)
Entity Number: 4988870
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALFRED PUBLISHING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-03 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-15 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-27 2017-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-27 2017-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-05 2016-09-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004560 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801000813 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062225 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-76132 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007209 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171103000525 2017-11-03 CERTIFICATE OF PUBLICATION 2017-11-03
170815000398 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
160927000545 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
160805000325 2016-08-05 APPLICATION OF AUTHORITY 2016-08-05

Date of last update: 31 Jan 2025

Sources: New York Secretary of State