Search icon

NEWARK MORNING LEDGER CO.

Company Details

Name: NEWARK MORNING LEDGER CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1987 (38 years ago)
Date of dissolution: 14 May 1996
Entity Number: 1183168
ZIP code: 10017
County: Onondaga
Place of Formation: New Jersey
Principal Address: STAR-LEDGER PLAZA, NEWARK, NJ, United States, 07101
Address: 350 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RALPH P. HUBER, C/O SABIN, BERMANT & GOULD LLP DOS Process Agent 350 MADISON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD E. NEWHOUSE Chief Executive Officer C/O THE STAR-LEDGER, STAR-LEDGER PLAZA, NEWARK, NJ, United States, 07101

History

Start date End date Type Value
1987-06-30 1996-05-14 Address SABIN BERMANT & BLAU, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1987-06-30 1996-05-14 Address SABIN BERMANT & BLAU, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960514000129 1996-05-14 SURRENDER OF AUTHORITY 1996-05-14
930827002240 1993-08-27 BIENNIAL STATEMENT 1993-06-01
930204003058 1993-02-04 BIENNIAL STATEMENT 1992-06-01
B515070-4 1987-06-30 APPLICATION OF AUTHORITY 1987-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State