Search icon

LATE EDITION LTD.

Company Details

Name: LATE EDITION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1989 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1402908
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ARTHUR MORRIS Chief Executive Officer 1400 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1992-11-06 1993-11-16 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1493363 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931116002165 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921106002682 1992-11-06 BIENNIAL STATEMENT 1992-11-01
C080429-2 1989-11-28 CERTIFICATE OF INCORPORATION 1989-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203587 Employee Retirement Income Security Act (ERISA) 2002-05-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-05-09
Termination Date 2002-08-20
Section 1381
Status Terminated

Parties

Name I.L.G.W.U.,
Role Plaintiff
Name LATE EDITION LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State