Search icon

SCRIPPS HOWARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCRIPPS HOWARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1988 (38 years ago)
Date of dissolution: 23 Sep 1991
Entity Number: 1227576
ZIP code: 45202
County: New York
Place of Formation: Ohio
Address: 1100 CENTRAL TRUST TOWER, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 CENTRAL TRUST TOWER, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
1988-01-19 1991-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-01-19 1991-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910923000043 1991-09-23 SURRENDER OF AUTHORITY 1991-09-23
B591621-4 1988-01-19 APPLICATION OF AUTHORITY 1988-01-19

Court Cases

Court Case Summary

Filing Date:
1999-09-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PACESETTER COMM.
Party Role:
Plaintiff
Party Name:
SCRIPPS HOWARD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-05-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRST BANK NAT'L
Party Role:
Plaintiff
Party Name:
SCRIPPS HOWARD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State