Search icon

US NEWS, INC.

Company Details

Name: US NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1992 (33 years ago)
Date of dissolution: 23 Nov 2016
Entity Number: 1638121
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO BOX 2034 STATION A, JAMESTOWN, NY, United States, 14702
Principal Address: 1653 WARREN JAMESTOWN BLVD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THOMAS D. JOHNSON Agent 1736 PARK MEADOW DRIVE, JAMESTOWN, NY, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2034 STATION A, JAMESTOWN, NY, United States, 14702

Chief Executive Officer

Name Role Address
THOMAS D JOHNSON Chief Executive Officer 1653 WARREN JAMESTOWN BLVD, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2000-05-09 2006-05-12 Address 109 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2000-05-09 2006-05-12 Address 109 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-06-24 2000-05-09 Address 107 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-06-24 2000-05-09 Address 107 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1992-05-20 2004-05-25 Address 1736 PARK MEADOW DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161123000111 2016-11-23 CERTIFICATE OF DISSOLUTION 2016-11-23
100521002446 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080603002217 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060512002047 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040525002520 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020418002457 2002-04-18 BIENNIAL STATEMENT 2002-05-01
000509002921 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980427002934 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960513002674 1996-05-13 BIENNIAL STATEMENT 1996-05-01
930624002733 1993-06-24 BIENNIAL STATEMENT 1993-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3883145005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient US NEWS INC.
Recipient Name Raw US NEWS INC.
Recipient DUNS 012780672
Recipient Address 1653 WARREN JAMESTOWN BLVD, JAMESTOWN, CHAUTAUQUA, NEW YORK, 14702-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 846.00
Face Value of Direct Loan 20000.00
Link View Page
3787235008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient US NEWS INC.
Recipient Name Raw US NEWS INC.
Recipient DUNS 012780672
Recipient Address 1653 WARREN JAMESTOWN BLVD, JAMESTOWN, CHAUTAUQUA, NEW YORK, 14702-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State