NEWSPAPERS FIRST, INC.

Name: | NEWSPAPERS FIRST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1986 (39 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1115898 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 330 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY T ZITZ | Chief Executive Officer | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-19 | 2002-09-09 | Address | 330 MADISON AVE, 11TH FL, NEW YORK, NY, 10017, 5001, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2002-09-09 | Address | SECRETARY OF STATE, 2 WORLD TRADE CENTER STE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process) |
1998-09-14 | 2000-10-19 | Address | 711 3RD AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2000-10-19 | Address | 711 3RD AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-08-29 | 1998-09-14 | Address | 711 3RD AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178596 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
080918002356 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060914002675 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041018002106 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020909002413 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State