Search icon

GOUVERNEUR TRIBUNE PRESS, INC.

Company Details

Name: GOUVERNEUR TRIBUNE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1990 (34 years ago)
Entity Number: 1487816
ZIP code: 13642
County: Franklin
Place of Formation: New York
Address: 74 TRINITY AVE, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M DAN MCCLELLAND Chief Executive Officer 74 TRINITY AVE, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 TRINITY AVE, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2000-11-13 2002-10-23 Address PO BOX 268, 74 TRINITY AVE, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2000-11-13 2002-10-23 Address PO BOX 268, 74 TRINITY AVE, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2000-11-13 2002-10-23 Address PO BOX 268, 74 TRINITY AVE, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
1992-12-02 2000-11-13 Address 136 PARK ST., TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
1992-12-02 2000-11-13 Address 74 TRINITY AVE., GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
1992-12-02 2000-11-13 Address 74 TRINITY AVE., GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1990-11-09 1992-12-02 Address 136 PARK STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117060543 2019-01-17 BIENNIAL STATEMENT 2018-11-01
141107007006 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121206002237 2012-12-06 BIENNIAL STATEMENT 2012-11-01
110113002135 2011-01-13 BIENNIAL STATEMENT 2010-11-01
081117002671 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061114002643 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041220002028 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021023002330 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001113002001 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981104002568 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State