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 |
Name | Role | Address |
---|---|---|
MILLER, SEELEY & SEGEL, P.C. | Agent | 5 WASHINGTON SQUARE, ALBANY, NY, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WESTVIEW ROAD, PITTSFIELD, MA, United States, 01201 |
Name | Role | Address |
---|---|---|
EITAN EVAN | Chief Executive Officer | 164 BLYTHEWOOD DRIVE, PITTSFIELD, MA, United States, 01201 |
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) |
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