Search icon

NEW DN COMPANY

Company Details

Name: NEW DN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1992 (33 years ago)
Entity Number: 1669275
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 129 West 29th Street, 11th Floor, New York, NY, United States, 10001
Principal Address: 129 West 29th Street, 11th floor, NEW YORK, NY, United States, 10001

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 129 West 29th Street, 11th Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MORTIMER B ZUCKERMAN Chief Executive Officer 510 MADISON AVENUE, SUITE 2901, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 510 MADISON AVENUE, SUITE 2901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-13 2024-02-06 Address 510 MADISON AVENUE, SUITE 2901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-09-13 2019-01-28 Address 4 NEW YORK PLAZA, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-11-05 2016-09-13 Address 820 BEAR TAVERN RD, WEST TRENTON, NJ, 08628, USA (Type of address: Service of Process)
2014-11-05 2016-09-13 Address 4 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2014-11-05 2016-09-13 Address 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-10-14 2014-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240206002286 2024-02-06 BIENNIAL STATEMENT 2024-02-06
SR-20052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160913006558 2016-09-13 BIENNIAL STATEMENT 2016-09-01
141105002026 2014-11-05 BIENNIAL STATEMENT 2014-09-01
020829002870 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000914002279 2000-09-14 BIENNIAL STATEMENT 2000-09-01
991014000995 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980925002139 1998-09-25 BIENNIAL STATEMENT 1998-09-01
960912002482 1996-09-12 BIENNIAL STATEMENT 1996-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0207881 Assault, Libel, and Slander 2002-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-01
Termination Date 2003-04-04
Date Issue Joined 2002-11-15
Pretrial Conference Date 2003-01-16
Section 1391
Status Terminated

Parties

Name MULHEREN
Role Plaintiff
Name NEW DN COMPANY
Role Defendant
9505818 Civil Rights Employment 1995-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-08-07
Termination Date 1997-12-10
Date Issue Joined 1995-12-06
Pretrial Conference Date 1996-10-15
Section 1981

Parties

Name HARDY,
Role Plaintiff
Name NEW DN COMPANY
Role Defendant
9409073 Other Civil Rights 1994-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-19
Termination Date 1999-11-23
Date Issue Joined 1995-12-28
Section 0621

Parties

Name LEE,
Role Plaintiff
Name NEW DN COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State