Search icon

SCRIPPS HOWARD, INC.

Company Details

Name: SCRIPPS HOWARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1988 (37 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

Docket Number Nature of Suit Filing Date Disposition
9403186 Other Contract Actions 1994-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 435
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-02
Termination Date 1996-02-21
Date Issue Joined 1994-07-07
Section 1332

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State