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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-27 |
Name of individual signing | JOHN KORPACZ |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JOHN HILLEN | Chief Executive Officer | 215 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700897 | Copyright | 2007-02-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CURTIS PUBLISHING COMPANY, INC |
Role | Plaintiff |
Name | NATIONAL REVIEW, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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