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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 129 West 29th Street, 11th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MORTIMER B ZUCKERMAN | Chief Executive Officer | 510 MADISON AVENUE, SUITE 2901, NEW YORK, NY, United States, 10022 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0207881 | Assault, Libel, and Slander | 2002-10-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MULHEREN |
Role | Plaintiff |
Name | NEW DN COMPANY |
Role | Defendant |
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 |
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