OGDEN NEWSPAPERS OF NEW YORK, INC.

Name: | OGDEN NEWSPAPERS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1994 (31 years ago) |
Entity Number: | 1791988 |
ZIP code: | 26003 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1500 MAIN STREET, WHEELING, WV, United States, 26003 |
Principal Address: | 1500 MAIN ST, WHEELING, WV, United States, 26003 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 MAIN STREET, WHEELING, WV, United States, 26003 |
Name | Role | Address |
---|---|---|
ROBERT M. NUTTING | Chief Executive Officer | 1500 MAIN ST, WHEELING, WV, United States, 26003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2023-03-09 | Address | 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 2002-02-07 | Address | 1500 MAIN ST, WHEELING, WV, 26003, 2826, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2023-03-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
1994-02-01 | 2023-03-09 | Address | 1500 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309003035 | 2023-03-09 | BIENNIAL STATEMENT | 2022-02-01 |
200203060411 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180615006013 | 2018-06-15 | BIENNIAL STATEMENT | 2018-02-01 |
140422002364 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120321002312 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State