Search icon

JOURNAL COMMUNITY PUBLISHING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W. STATE ST., MILWAUKEE, WI, United States, 53203

Chief Executive Officer

Name Role Address
ELIZABETH F BRENNER Chief Executive Officer 333 W STATE ST, MILWAUKEE, WI, United States, 53203

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State