Search icon

PRUDENT PUBLISHING CO., INC.

Company Details

Name: PRUDENT PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2018 (6 years ago)
Entity Number: 5463166
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 N Frontage Rd, Landing, NJ, United States, 07850

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALLEN R. GREENWALD Chief Executive Officer 400 N FRONTAGE RD, LANDING, NJ, United States, 07850

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 400 N FRONTAGE RD, LANDING, NJ, 07850, 1516, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 65 CHALLENGER ROAD, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-02 Address 65 CHALLENGER ROAD, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2018-12-21 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000399 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213000064 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201208060291 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181221000674 2018-12-21 APPLICATION OF AUTHORITY 2018-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009307 Americans with Disabilities Act - Other 2020-11-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-05
Termination Date 2021-01-30
Section 1331
Status Terminated

Parties

Name THORNE
Role Plaintiff
Name PRUDENT PUBLISHING CO., INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State