NY
21
Affected Employees
April 6, 2025
Layoff Date
January 15, 2025
Notice Date
Company
Publishers Clearing House
City
-
State
Address
7 West 22nd Street 10th Floor New York
ZIP
10010
Event Type
Layoff, Permanent