Name: | NEWS GROUP/TIMES NEWSPAPERS U.K., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (30 years ago) |
Entity Number: | 1874999 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NEWS GROUP/TIMES NEWSPAPERS U.K., INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT JAMES THOMSON | Chief Executive Officer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-18 | 2024-12-26 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
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 | 2024-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002816 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
241218002592 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
221207000393 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201222060010 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
SR-22370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State