Name: | THE NEWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1993 (31 years ago) |
Entity Number: | 1766326 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 495 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE NEWS INC | 2023 | 133741604 | 2024-07-03 | THE NEWS INC | 24 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
STELLA ISHII | Chief Executive Officer | 495 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE NEWS INC. | DOS Process Agent | 495 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-16 | 2013-10-18 | Address | STELL ISHLL, 495 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-16 | 2013-10-18 | Address | 495 BROADWAY, 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2011-11-16 | Address | STELL ISHLL, 495 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-11-28 | 2011-11-16 | Address | 495 BROADWAY 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2009-10-19 | Address | 1350 AVE OF THE AMERICAS, 31ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-10-09 | 2003-10-07 | Address | 460 PARK AVE 21ST FLR, NEW YORK, NY, 10022, 1987, USA (Type of address: Service of Process) |
2000-12-28 | 2002-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1997-11-05 | 2013-10-18 | Address | 495 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1997-11-05 | 2005-11-28 | Address | 495 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 2001-10-09 | Address | WERBEL MCMILLAN & CARNELUTTI, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191025060076 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
151022006028 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
131018006417 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111116003066 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091019002380 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071010002687 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051128002904 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031007002325 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
020215000286 | 2002-02-15 | CERTIFICATE OF AMENDMENT | 2002-02-15 |
011009002674 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1343317708 | 2020-05-01 | 0202 | PPP | 495 BROADWAY 5TH FL, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8372118410 | 2021-02-13 | 0202 | PPS | 495 Broadway Fl 5, New York, NY, 10012-4457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State