Search icon

GANNETT GOVERNMENT MEDIA CORPORATION

Company Details

Name: GANNETT GOVERNMENT MEDIA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1991 (34 years ago)
Date of dissolution: 10 Jul 2014
Entity Number: 1572852
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7950 JONES BRANCH DR, MCLEAN, VA, United States, 22107
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELAINE HOWARD Chief Executive Officer 6883 COMMERCIAL DR, SPRINGFIELD, VA, United States, 22159

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2001-09-20 2003-09-10 Address 1100 WILSON BLVD, ARLINGTON, VA, 22234, USA (Type of address: Principal Executive Office)
2001-09-20 2003-09-10 Address 1100 WILSON BLVD, ARLINGTON, VA, 22234, USA (Type of address: Chief Executive Officer)
2000-12-01 2010-09-10 Name TIMES NEWS GROUP, INC.
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140710000526 2014-07-10 CERTIFICATE OF TERMINATION 2014-07-10
130919006182 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111007002324 2011-10-07 BIENNIAL STATEMENT 2011-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State