Name: | ERNST PUBLISHING CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2018 (7 years ago) |
Date of dissolution: | 02 Oct 2020 |
Entity Number: | 5261515 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-09 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-05 | 2018-11-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 309, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002000671 | 2020-10-02 | CERTIFICATE OF TERMINATION | 2020-10-02 |
200108060670 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
SR-109712 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109713 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181109000031 | 2018-11-09 | CERTIFICATE OF CHANGE | 2018-11-09 |
180306000147 | 2018-03-06 | CERTIFICATE OF PUBLICATION | 2018-03-06 |
180105000194 | 2018-01-05 | APPLICATION OF AUTHORITY | 2018-01-05 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State