Search icon

NATIONAL REVIEW, INC.

Company Details

Name: NATIONAL REVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1959 (66 years ago)
Entity Number: 123027
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 215 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2023 131899384 2025-01-27 NATIONAL REVIEW, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2025-01-27
Name of individual signing JOHN KORPACZ
Valid signature Filed with authorized/valid electronic signature
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2022 131899384 2023-10-25 NATIONAL REVIEW, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing JAMES X KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2021 131899384 2022-09-15 NATIONAL REVIEW, INC. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing JAMES X KILBRIDGE
Role Employer/plan sponsor
Date 2022-09-15
Name of individual signing JAMES KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2020 131899384 2021-09-02 NATIONAL REVIEW, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing JAMES X KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2019 131899384 2020-09-29 NATIONAL REVIEW, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing JAMES X KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2018 131899384 2019-10-09 NATIONAL REVIEW, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing JAMES X KILBRIDGE
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing JAMES X KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2017 131899384 2019-01-07 NATIONAL REVIEW, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-01-07
Name of individual signing JAMES X KILBRIDGE
Role Employer/plan sponsor
Date 2019-01-07
Name of individual signing JAMES X KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2016 131899384 2018-01-02 NATIONAL REVIEW, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1701, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-01-02
Name of individual signing JAMES X KILBRIDGE
Role Employer/plan sponsor
Date 2018-01-02
Name of individual signing JAMES X KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2015 131899384 2016-11-11 NATIONAL REVIEW, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 215 LEXINGTON AVENUE, NEW YORK, NY, 100166023

Signature of

Role Plan administrator
Date 2016-11-10
Name of individual signing JAMES X KILBRIDGE
Role Employer/plan sponsor
Date 2016-11-10
Name of individual signing JAMES X KILBRIDGE
NATIONAL REVIEW, INC. PROFIT SHARING PLAN 2014 131899384 2015-10-19 NATIONAL REVIEW, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-04-01
Business code 511120
Sponsor’s telephone number 2126797330
Plan sponsor’s address 215 LEXINGTON AVENUE, NEW YORK, NY, 100166023

Signature of

Role Plan administrator
Date 2015-10-19
Name of individual signing JAMES X KILBRIDGE
Role Employer/plan sponsor
Date 2015-10-19
Name of individual signing JAMES X KILBRIDGE

Chief Executive Officer

Name Role Address
JOHN HILLEN Chief Executive Officer 215 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-10-27 2013-10-30 Address 215 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-10-04 2009-10-27 Address 215 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-12-28 2007-10-04 Address 215 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-10-22 2009-10-27 Address 215 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-10-22 2005-12-28 Address 215 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-10-22 2009-10-27 Address 215 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-06 1997-10-22 Address WILLIAM F BUCKLEY, 150 E 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-06 1997-10-22 Address WILLIAM F BUCKLEY, 150 E 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-04-06 1997-10-22 Address 150 E 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-12-01 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
131030002183 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111104002865 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091027002060 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071004002300 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051228002019 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031009002574 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011005002498 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991026002115 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971022002139 1997-10-22 BIENNIAL STATEMENT 1997-10-01
950406002028 1995-04-06 BIENNIAL STATEMENT 1993-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700897 Copyright 2007-02-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-06
Termination Date 2007-04-05
Section 0501
Status Terminated

Parties

Name CURTIS PUBLISHING COMPANY, INC
Role Plaintiff
Name NATIONAL REVIEW, INC.
Role Defendant
9600922 Civil Rights Employment 1996-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-02-07
Termination Date 1996-04-19
Section 2000

Parties

Name MAZZELLA
Role Plaintiff
Name NATIONAL REVIEW, INC.
Role Defendant
2308853 Copyright 2023-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-09
Termination Date 2023-11-14
Section 0501
Status Terminated

Parties

Name LYNK MEDIA LLC
Role Plaintiff
Name NATIONAL REVIEW, INC.
Role Defendant
2106158 Trademark 2021-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-19
Termination Date 2021-09-13
Section 1114
Status Terminated

Parties

Name NATIONAL REVIEW, INC.
Role Plaintiff
Name DURIE
Role Defendant
1101501 Prisoner - Civil Rights 2011-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-25
Termination Date 2011-07-20
Section 1983
Fee Status FP
Status Terminated

Parties

Name MURRAY
Role Plaintiff
Name NATIONAL REVIEW, INC.
Role Defendant
1908784 Copyright 2019-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-21
Termination Date 2020-01-22
Section 0101
Status Terminated

Parties

Name MANGO
Role Plaintiff
Name NATIONAL REVIEW, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State