Name: | LA PRENSA ASOCIADA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1939 (86 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 51903 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS CURLEY | Chief Executive Officer | 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2006-04-10 | Address | 450 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-11-23 | 2006-04-10 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, 1666, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2006-04-10 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, 1666, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2005-05-03 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, 1666, USA (Type of address: Service of Process) |
1997-10-21 | 1999-11-23 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111206000889 | 2011-12-06 | CERTIFICATE OF MERGER | 2011-12-31 |
111019002589 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091021002007 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
081110002921 | 2008-11-10 | BIENNIAL STATEMENT | 2007-10-01 |
060410002374 | 2006-04-10 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State