Search icon

NEWS LIMITED OF AUSTRALIA, INC.

Company Details

Name: NEWS LIMITED OF AUSTRALIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1874947
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1211 Avenue of the Americas, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT JAMES THOMSON Chief Executive Officer 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-12-18 2024-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-02 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-18 2024-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-12-03 2020-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-12-03 2024-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-01-03 2016-12-01 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005893 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241218002761 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
221207000660 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201218060304 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181203007817 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007120 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121218006198 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101215002685 2010-12-15 BIENNIAL STATEMENT 2010-12-01
070116003073 2007-01-16 BIENNIAL STATEMENT 2006-12-01
050120002624 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State