Search icon

NEW ENGLAND NEWSPAPERS, INC.

Headquarter

Company Details

Name: NEW ENGLAND NEWSPAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1957 (68 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 167598
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O JOURNAL REGISTER CO, 50 WEST STATE ST, TRENTON, NJ, United States, 08608
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 1760000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT M JELENIC Chief Executive Officer C/O JOURNAL REGISTER CO, 50 WEST STATE ST, TRENTON, NJ, United States, 08608

Links between entities

Type:
Headquarter of
Company Number:
000025193
State:
RHODE ISLAND

History

Start date End date Type Value
1999-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-03 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-03 1997-10-16 Address % JOURNAL REGISTER CO., 50 WEST STATE STREET, TRENTON, NJ, 08608, USA (Type of address: Principal Executive Office)
1994-02-03 1997-10-16 Address % JOURNAL REGISTER CO., 50 WEST STATE STREET, TRENTON, NJ, 08608, USA (Type of address: Chief Executive Officer)
1975-04-24 1975-04-24 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
SR-2244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1554355 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991116002684 1999-11-16 BIENNIAL STATEMENT 1999-09-01
971016002643 1997-10-16 BIENNIAL STATEMENT 1997-09-01
940203002683 1994-02-03 BIENNIAL STATEMENT 1993-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State