Search icon

PITTSFIELD NEWS CO., INC.

Company Details

Name: PITTSFIELD NEWS CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (33 years ago)
Entity Number: 1583642
ZIP code: 01201
County: Columbia
Place of Formation: Massachusetts
Address: 6 WESTVIEW ROAD, PITTSFIELD, MA, United States, 01201

Agent

Name Role Address
MILLER, SEELEY & SEGEL, P.C. Agent 5 WASHINGTON SQUARE, ALBANY, NY, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WESTVIEW ROAD, PITTSFIELD, MA, United States, 01201

Chief Executive Officer

Name Role Address
EITAN EVAN Chief Executive Officer 164 BLYTHEWOOD DRIVE, PITTSFIELD, MA, United States, 01201

History

Start date End date Type Value
1999-10-28 2011-10-21 Address 6 WESTVIEW ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)
1999-10-28 2011-10-21 Address 6 WESTVIEW ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office)
1993-11-08 1999-10-28 Address 6 WESTVIEW ROAD, PITTSFORD, MA, 01201, USA (Type of address: Principal Executive Office)
1993-11-08 1999-10-28 Address 6 WESTVIEW ROAD, PITTSFORD, MA, 01201, USA (Type of address: Service of Process)
1992-11-10 1993-11-08 Address 6 WESTVIEW ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-08 Address 6 WESTVIEW ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)
1991-10-21 1992-11-10 Address 6 WESTFIELD ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028002118 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111021002503 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091009002202 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071003002795 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051205002516 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031014002347 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010926002129 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991028002083 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971017002229 1997-10-17 BIENNIAL STATEMENT 1997-10-01
931108003014 1993-11-08 BIENNIAL STATEMENT 1993-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State