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
Name | Role | Address |
---|---|---|
M DAN MCCLELLAND | Chief Executive Officer | 74 TRINITY AVE, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 TRINITY AVE, GOUVERNEUR, NY, United States, 13642 |
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) |
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