Name: | MALONE NEWSPAPERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1988 (37 years ago) |
Entity Number: | 1299584 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 260 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B JOHNSON | Chief Executive Officer | JOHNSON NEWSPAPER CORPORATION, 260 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
JOHNSON NEWSPAPER CORPORATION | DOS Process Agent | 260 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2014-10-15 | Address | JOHNSON NEWSPAPER CORPORATION, 260 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2010-10-29 | Address | JOHNSON NEWSPAPER CORPORATION, 260 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2002-10-21 | Address | JOHNSON NEWSPAPER CORPORATION, 260 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2010-10-29 | Address | 260 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-02-01 | 2010-10-29 | Address | 260 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017006029 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141015006174 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121019006286 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101029002459 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081006003129 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State