Name: | HAMILTON NEWS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1960 (65 years ago) |
Entity Number: | 130493 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 22 DEVONSHIRE DRIVE, PO BOX 185, SLINGERLANDS, NY, United States, 12159 |
Address: | 31 EAST RIDGE ROAD, LOUDONVILLE, NV, United States, 12211 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIR EVAN | Chief Executive Officer | 31 E RIDGE ROAD, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
HAMILTON NEWS COMPANY, INC. | DOS Process Agent | 31 EAST RIDGE ROAD, LOUDONVILLE, NV, United States, 12211 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2020-07-01 | Address | 41 HAMILTON LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
2004-07-29 | 2010-08-02 | Address | 31 E RIDGE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2010-08-02 | Address | 22 DEVONSHIRE DR, PO BOX 185, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2004-07-29 | Address | 41 HAMILTON LN, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2002-06-26 | Address | 22 DOVONSHIRE DR, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060457 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006372 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006049 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701007178 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120709006351 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State