JOURNAL COMMUNITY PUBLISHING GROUP, INC.

Name: | JOURNAL COMMUNITY PUBLISHING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1990 (35 years ago) |
Date of dissolution: | 06 Nov 2008 |
Entity Number: | 1474595 |
ZIP code: | 53203 |
County: | Westchester |
Place of Formation: | Wisconsin |
Address: | 333 W. STATE ST., MILWAUKEE, WI, United States, 53203 |
Principal Address: | 333 W STATE ST, MILWAUKEE, WI, United States, 53203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W. STATE ST., MILWAUKEE, WI, United States, 53203 |
Name | Role | Address |
---|---|---|
ELIZABETH F BRENNER | Chief Executive Officer | 333 W STATE ST, MILWAUKEE, WI, United States, 53203 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-26 | 2006-08-31 | Address | 600 INDUSTRIAL DR, WAUPACA, WI, 54981, 0609, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2006-08-31 | Address | 600 INDUSTRIAL DR, WAUPACA, WI, 54981, 0609, USA (Type of address: Principal Executive Office) |
2004-10-26 | 2008-11-06 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-24 | 2008-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-01 | 2004-02-24 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081106000814 | 2008-11-06 | SURRENDER OF AUTHORITY | 2008-11-06 |
080825002377 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060831002111 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041026002437 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
040224000816 | 2004-02-24 | CERTIFICATE OF CHANGE | 2004-02-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State