Search icon

THE NEW YORK TIMES COMPANY

Headquarter

Company Details

Name: THE NEW YORK TIMES COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1896 (129 years ago)
Subsidiary of: NEW YORK TIMES CO, NEW YORK (Company Number 15772)
Entity Number: 15772
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 12000000

Type CAP

Links between entities

Type Company Name Company Number State
Subsidiary NYT Building Leasing Company LLC, NEW YORK 3781376 NEW YORK
Subsidiary International Herald Tribune U.S. Inc., NEW YORK 597991 NEW YORK
Subsidiary The New York Times Building LLC, NEW YORK 2703145 NEW YORK
Headquarter of THE NEW YORK TIMES COMPANY, KENTUCKY 1100480 KENTUCKY
Headquarter of THE NEW YORK TIMES COMPANY, COLORADO 20231406375 COLORADO
Headquarter of THE NEW YORK TIMES COMPANY, FLORIDA 854865 FLORIDA
Subsidiary The New York Times Company, NEW YORK 15772 NEW YORK
Subsidiary NYT Real Estate Company LLC, NEW YORK 2685137 NEW YORK
Headquarter of THE NEW YORK TIMES COMPANY, ILLINOIS CORP_54207611 ILLINOIS
Headquarter of THE NEW YORK TIMES COMPANY, ILLINOIS CORP_59839756 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LZX3ZR9FFTJ1 2024-09-21 620, EIGHTH AVENUE, NEW YORK, NY, 10018, 1618, USA THE NEW YORK TIMES, 620 EIGHTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, 1405, USA

Business Information

URL http://www.nytco.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2003-02-05
Entity Start Date 1851-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424920, 513110, 516210
Product and Service Codes 7630, R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUE PAGE
Address 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name ROSA NEEL
Address 620 8TH AVE, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name SUE PAGE
Address 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name ROSA NEEL
Role MS.
Address 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA
Past Performance
Title PRIMARY POC
Name JANIE BEARMORE
Role MS.
Address 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name ROSA NEEL
Role MS
Address 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPSILEN, LLC RETIREMENT TRUST 2018 131102020 2019-09-23 THE NEW YORK TIMES COMPANY 5
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125561234
Plan sponsor’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125568353

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing CRAIG SIDELL
EPSILEN, LLC RETIREMENT TRUST 2018 131102020 2019-09-19 THE NEW YORK TIMES COMPANY 5
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125561234
Plan sponsor’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125568353

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing CRAIG SIDELL
EPSILEN LLC RETIREMENT TRUST 2018 208091479 2019-06-28 THE NEW YORK TIMES COMPANY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 541600
Sponsor’s telephone number 2125561234
Plan sponsor’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing CRAIG SIDELL
EPSILEN, LLC RETIREMENT TRUST 2017 131102020 2018-12-11 THE NEW YORK TIMES COMPANY 31
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125661234
Plan sponsor’s address 620 8TH AVE, NEW YORK, NY, 100181618

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 8TH AVE, NEW YORK, NY, 100181618
Administrator’s telephone number 2125668353

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing CRAIG SIDELL
EPSILEN, LLC RETIREMENT TRUST 2017 131102020 2018-12-11 THE NEW YORK TIMES COMPANY 5
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125561234
Plan sponsor’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125568353

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing CRAIG SIDELL
EPSILEN, LLC RETIREMENT TRUST 2017 131102020 2018-12-11 THE NEW YORK TIMES COMPANY 14
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125661234
Plan sponsor’s address 620 8TH AVE, NEW YORK, NY, 100181618

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 8TH AVE, NEW YORK, NY, 100181618
Administrator’s telephone number 2125668353

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing CRAIG SIDELL
EPSILEN, LLC RETIREMENT TRUST 2016 131102020 2018-12-11 THE NEW YORK TIMES COMPANY 5
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125561234
Plan sponsor’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125568353

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing CRAIG SIDELL
EPSILEN, LLC RETIREMENT TRUST 2015 131102020 2018-12-11 THE NEW YORK TIMES COMPANY 8
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125561234
Plan sponsor’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125568353

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing CRAIG SIDELL
EPSILEN, LLC RETIREMENT TRUST 2014 131102020 2018-12-11 THE NEW YORK TIMES COMPANY 9
File View Page
Three-digit plan number (PN) 055
Effective date of plan 2009-09-01
Business code 511110
Sponsor’s telephone number 2125561234
Plan sponsor’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 462298740
Plan administrator’s name CRAIG SIDELL
Plan administrator’s address 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125568353

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing CRAIG SIDELL

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MEREDITH A. KOPIT LEVIEN Chief Executive Officer 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-03 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2025-03-03 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 849602, Par value: 0.1
2025-03-03 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 0.1
2025-02-14 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 849602, Par value: 0.1
2025-02-14 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 0.1
2025-02-14 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2025-02-14 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 849602, Par value: 0.1
2025-02-14 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 0.1
2024-12-07 2024-12-07 Shares Share type: PAR VALUE, Number of shares: 849602, Par value: 0.1
2024-12-07 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240801033486 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220902000240 2022-09-02 BIENNIAL STATEMENT 2022-08-01
220904000161 2022-09-02 CERTIFICATE OF CHANGE BY ENTITY 2022-09-02
200923002008 2020-09-23 AMENDMENT TO BIENNIAL STATEMENT 2020-08-01
200812060400 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180806006984 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160808006767 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140805006579 2014-08-05 BIENNIAL STATEMENT 2014-08-01
121116002076 2012-11-16 AMENDMENT TO BIENNIAL STATEMENT 2012-08-01
120828002091 2012-08-28 BIENNIAL STATEMENT 2012-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V573P83212 2008-09-17 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V573P83212_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
No data IDV GS02F0142N 2008-08-24 No data No data
Unique Award Key CONT_IDV_GS02F0142N_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5405150.00

Description

NAICS Code 561611: INVESTIGATION SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 229 W 43RD ST, NEW YORK, NEW YORK, NEW YORK, 100363959
PO AWARD V573P82892 2008-08-13 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_V573P82892_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
PO AWARD V573P82894 2008-08-13 2008-08-13 2008-08-13
Unique Award Key CONT_AWD_V573P82894_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
PO AWARD V573P82829 2008-08-07 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_V573P82829_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
PO AWARD V573P82705 2008-07-29 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_V573P82705_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AD TO RUN 8/3/08 AND 8/10/08 CLASS NUMBER 2260
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
PO AWARD V573P82664 2008-07-25 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_V573P82664_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AD "HAVE YOU HAD A STROKE"
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
PO AWARD V573P82567 2008-07-17 2008-07-28 2008-07-28
Unique Award Key CONT_AWD_V573P82567_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AD TO RUN 7/20/08 AND 7/27/08
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
PO AWARD V573P82470 2008-07-03 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_V573P82470_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RECRUITMENT AD FOR NURSES TO RUN THURS, SAT AND SU
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618
PO AWARD V573P82471 2008-07-03 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_V573P82471_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RECRUITMENT AD FOR NURSES TO RUN EVERY THURS, SAT
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK TIMES CO
UEI LZX3ZR9FFTJ1
Legacy DUNS 001315613
Recipient Address UNITED STATES, 620 EIGHTH AVENUE, NEW YORK, 100181618

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426108 0215600 2009-12-15 1 NEW YORK TIMES PLAZA, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-19
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2010-06-11

Related Activity

Type Complaint
Activity Nr 205907058
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L03 IJ
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Current Penalty 790.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 240
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Nr Instances 1
Nr Exposed 240
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Nr Instances 1
Nr Exposed 240
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100178 N01
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Nr Instances 1
Nr Exposed 240
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Nr Instances 1
Nr Exposed 240
Gravity 01
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100178 N09
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Nr Instances 1
Nr Exposed 240
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-04-16
Abatement Due Date 2010-06-11
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 240
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2010-04-27
Abatement Due Date 2010-05-07
Nr Instances 1
Nr Exposed 240
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-04-27
Abatement Due Date 2010-05-03
Nr Instances 1
Nr Exposed 240
Gravity 01
108685124 0215600 1998-01-23 1 NEW YORK TIMES PLAZA, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-02-13
Case Closed 1998-07-22

Related Activity

Type Complaint
Activity Nr 200817195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1998-04-02
Abatement Due Date 1998-07-30
Current Penalty 485.0
Initial Penalty 975.0
Contest Date 1998-04-27
Final Order 1998-07-09
Nr Instances 7
Nr Exposed 10
Gravity 01
2030971 0215000 1985-08-30 229 WEST 43RD STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-08-30
Case Closed 1985-09-09

Related Activity

Type Complaint
Activity Nr 70953039
Health Yes
1000983 0215000 1985-07-30 229 WEST 43RD STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-07-30
Case Closed 1985-07-30

Related Activity

Type Referral
Activity Nr 900869801
Health Yes

Date of last update: 19 Mar 2025

Sources: New York Secretary of State