Search icon

NEW YORK NEWS INC.

Headquarter

Company Details

Name: NEW YORK NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1998162
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1266 MADISON AVE., NEW YORK, NY, United States, 10128
Principal Address: 1266 MADISON AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-831-0969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK NEWS INC., FLORIDA P24265 FLORIDA

Chief Executive Officer

Name Role Address
NAUSHAD MANJIYANI Chief Executive Officer 1266 MADISON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1266 MADISON AVE., NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1069818-DCA Inactive Business 2000-12-21 2006-12-31

History

Start date End date Type Value
2024-04-05 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-08 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1835829 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020329003013 2002-03-29 BIENNIAL STATEMENT 2002-02-01
000412002418 2000-04-12 BIENNIAL STATEMENT 2000-02-01
980204002853 1998-02-04 BIENNIAL STATEMENT 1998-02-01
960208000029 1996-02-08 CERTIFICATE OF INCORPORATION 1996-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
479421 RENEWAL INVOICED 2005-02-17 110 CRD Renewal Fee
479422 RENEWAL INVOICED 2002-10-15 110 CRD Renewal Fee
399290 LICENSE INVOICED 2001-01-04 130 Cigarette Retail Dealer License Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GOLDEN HOOPS 73521807 1985-02-11 1355896 1985-08-20
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-01-23
Publication Date 1985-06-11
Date Cancelled 1992-01-23

Mark Information

Mark Literal Elements GOLDEN HOOPS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONDUCTING HIGH SCHOOL AMATEUR BASKETBALL TOURNAMENTS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Jul. 15, 1983
Use in Commerce Jul. 15, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW YORK NEWS INC.
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ARTHUR E WIBLE, NEW YORK NEWS INC, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-01-23 CANCELLED SEC. 8 (6-YR)
1985-08-20 REGISTERED-PRINCIPAL REGISTER
1985-06-11 PUBLISHED FOR OPPOSITION
1985-05-11 NOTICE OF PUBLICATION
1985-04-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-02 ASSIGNED TO EXAMINER
1985-03-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-14
GOLDEN HOOPS 73448706 1983-10-19 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-11-02

Mark Information

Mark Literal Elements GOLDEN HOOPS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HIGH SCHOOL AMATEUR BASKETBALL TOURNMENTS AND PROMOTIONAL ITEMS ISSUED IN CONNECTION WITH SUCH TOURNAMENTS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ABANDONED
First Use Jul. 15, 1983
Use in Commerce Jul. 15, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW YORK NEWS INC.
Owner Address 220 EAST 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SUSAN R. RUTTENBERG
Correspondent Name/Address SUSAN R RUTTENBERG, C/O PATTERSON, BELKNAP, WEBB & TYLER, 30 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10112

Prosecution History

Date Description
1984-11-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-04-03 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-01-10
SUNDAY NEWS NEW YORK'S PICTURE NEWSPAPER 72429975 1972-07-14 985012 1974-05-28
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-03-06

Mark Information

Mark Literal Elements SUNDAY NEWS NEW YORK'S PICTURE NEWSPAPER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.03.01 - Cameras; Cameras, motion picture; Cameras, video; Lenses, photographic, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For NEWSPAPER
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 15, 1971
Use in Commerce Mar. 15, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW YORK NEWS INC.
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-03-06 EXPIRED SEC. 9
1980-01-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1980-05-27 REGISTERED - SEC. 15 ACKNOWLEDGED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-28
DAILY NEWS NEW YORK'S PICTURE NEWSPAPER 72429951 1972-07-14 981631 1974-04-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-01-09

Mark Information

Mark Literal Elements DAILY NEWS NEW YORK'S PICTURE NEWSPAPER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.03.01 - Cameras; Cameras, motion picture; Cameras, video; Lenses, photographic, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For DAILY NEWSPAPER
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 15, 1972
Use in Commerce Jan. 15, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW YORK NEWS INC.
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-01-09 EXPIRED SEC. 9
1980-01-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1980-04-14 REGISTERED - SEC. 15 ACKNOWLEDGED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-28
THE NEWS NEW YORK'S PICTURE NEWSPAPER 72429752 1972-07-13 982002 1974-04-09
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-01-16

Mark Information

Mark Literal Elements THE NEWS NEW YORK'S PICTURE NEWSPAPER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.03.01 - Cameras; Cameras, motion picture; Cameras, video; Lenses, photographic, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For DAILY NEWSPAPER
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 05, 1972
Use in Commerce Mar. 15, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW YORK NEWS INC.
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-01-16 EXPIRED SEC. 9
1980-01-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1980-04-14 REGISTERED - SEC. 15 ACKNOWLEDGED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-28
AIRDEX 72365318 1970-07-15 931789 1972-04-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-01-11

Mark Information

Mark Literal Elements AIRDEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NEWSPAPER FEATURE
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 05, 1970
Use in Commerce May 05, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW YORK NEWS, INC.
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-01-11 EXPIRED SEC. 9
1978-06-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1085703 0215000 1984-11-06 280 DOUGLASS ST, BROOKLYN, NY, 11231
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-11-06

Related Activity

Type Accident
Activity Nr 360514848
11807369 0215000 1982-04-20 220 EAST 42ND ST, New York -Richmond, NY, 10017
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-05-04
Case Closed 1982-05-05
11751641 0215000 1980-12-17 220 EAST 42 STREET, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-01-05
Case Closed 1981-09-09

Related Activity

Type Complaint
Activity Nr 320384308

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1981-01-27
Abatement Due Date 1981-02-23
Current Penalty 175.0
Initial Penalty 640.0
Contest Date 1981-02-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1981-01-27
Abatement Due Date 1981-02-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1981-01-27
Abatement Due Date 1981-02-23
Contest Date 1981-02-15
Nr Instances 1
Related Event Code (REC) Complaint
11824240 0215000 1980-09-29 220 EAST 42 STREET, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-09-29
Case Closed 1984-03-10
11805199 0215000 1980-04-09 220 EAST 42ND STREET, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-09-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320382708
Type Complaint
Activity Nr 320382518
11823978 0215000 1980-03-04 220 EAST 42 STREET, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1980-11-26

Related Activity

Type Complaint
Activity Nr 320381254
Type Complaint
Activity Nr 320382187

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-04-25
Abatement Due Date 1980-06-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-04-25
Abatement Due Date 1980-04-28
Nr Instances 1
11666203 0235300 1978-04-28 700 PACIFIC STREET, New York -Richmond, NY, 11217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-07-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320363047
11668787 0235300 1978-02-09 700 PACIFIC STREET, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-02-10
Case Closed 1984-03-10
11746260 0215000 1977-12-21 220 EAST 42 STREET, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-01-19
Case Closed 1981-10-20

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100095 B01
Issuance Date 1979-10-29
Abatement Due Date 1979-11-26
Current Penalty 3600.0
Initial Penalty 3600.0
Contest Date 1978-02-15
Nr Instances 3
11666047 0235300 1977-12-20 700 PACIFIC STREET, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-12-22
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-07-22
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-10-28
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-07-16
Case Closed 1976-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-08-04
Abatement Due Date 1976-08-13
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1976-08-04
Abatement Due Date 1976-08-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-07-21
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1975-11-21
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1978-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-02
Abatement Due Date 1975-12-05
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-12-02
Abatement Due Date 1975-12-05
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-02
Abatement Due Date 1975-12-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1975-10-24
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1973-08-09
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1973-03-02
Emphasis N: TARGH
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1972-11-02
Emphasis N: TARGH
Case Closed 1973-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-01-26
Abatement Due Date 1973-02-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19601000
Issuance Date 1973-01-15
Abatement Due Date 1973-02-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-01-26
Abatement Due Date 1973-02-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9007669 Civil (Rico) 1990-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-29
Termination Date 1992-08-31
Pretrial Conference Date 1991-01-09
Section 1961

Parties

Name NEW YORK NEWS INC.
Role Plaintiff
Name DELIVERER'S UNION,
Role Defendant
8804283 Employee Retirement Income Security Act (ERISA) 1988-06-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-20
Termination Date 1990-04-09

Parties

Name SANDLER
Role Plaintiff
Name NEW YORK NEWS INC.
Role Defendant
9100170 Other Civil Rights 1991-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2541
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-08
Termination Date 1993-03-16
Date Issue Joined 1991-03-06
Pretrial Conference Date 1992-03-27
Section 2000

Parties

Name FRAGASSO
Role Plaintiff
Name NEW YORK NEWS INC.
Role Defendant
8405288 Other Civil Rights 1984-07-25 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1984-07-25
Termination Date 1987-07-08
Date Issue Joined 1984-09-13

Parties

Name JONES
Role Plaintiff
Name NEW YORK NEWS INC.
Role Defendant
8802479 Labor Management Relations Act 1988-04-08 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-04-08
Termination Date 1988-05-23

Parties

Name NEW YORK NEWS INC.
Role Plaintiff
Name NEWSPAPER MAIL DELIVERERS
Role Defendant
9008042 Labor Management Relations Act 1990-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-12-17
Termination Date 1991-05-02
Date Issue Joined 1991-02-07
Section 0185

Parties

Name NEW YORK NEWS INC.
Role Plaintiff
Name NEWSPAPER DELIVERERS,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State