-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
JOURNAL NEWS X, LLC
Company Details
Name: |
JOURNAL NEWS X, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Nov 1998 (27 years ago)
|
Entity Number: |
2315758 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
5 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Contact Details
Phone
+1 212-629-7066
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
5 PENN PLAZA, NEW YORK, NY, United States, 10001
|
Licenses
Number |
Status |
Type |
Date |
End date |
1065612-DCA
|
Inactive
|
Business
|
2000-10-31
|
2016-12-31
|
History
Start date |
End date |
Type |
Value |
1998-11-13
|
2006-11-16
|
Address
|
5 PENN PLAZA, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
061116002069
|
2006-11-16
|
BIENNIAL STATEMENT
|
2006-11-01
|
041216002780
|
2004-12-16
|
BIENNIAL STATEMENT
|
2004-11-01
|
030113002248
|
2003-01-13
|
BIENNIAL STATEMENT
|
2002-11-01
|
010104002246
|
2001-01-04
|
BIENNIAL STATEMENT
|
2000-11-01
|
981113000438
|
1998-11-13
|
ARTICLES OF ORGANIZATION
|
1998-11-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1894773
|
RENEWAL
|
INVOICED
|
2014-11-26
|
110
|
Cigarette Retail Dealer Renewal Fee
|
1725137
|
INTEREST
|
INVOICED
|
2014-07-10
|
6.460000038146973
|
Interest Payment
|
1722258
|
DCA-PP-LF01
|
INVOICED
|
2014-07-06
|
50
|
Payment Plan Late Fee
|
1702184
|
INTEREST
|
INVOICED
|
2014-06-10
|
5.630000114440918
|
Interest Payment
|
1677912
|
INTEREST
|
INVOICED
|
2014-05-10
|
11.25
|
Interest Payment
|
1657543
|
LL VIO
|
INVOICED
|
2014-04-21
|
1250
|
LL - License Violation
|
1629344
|
LL VIO
|
CREDITED
|
2014-03-21
|
1250
|
LL - License Violation
|
546080
|
CNV_TFEE
|
INVOICED
|
2012-11-13
|
2.740000009536743
|
WT and WH - Transaction Fee
|
546081
|
RENEWAL
|
INVOICED
|
2012-11-13
|
110
|
CRD Renewal Fee
|
546082
|
RENEWAL
|
INVOICED
|
2010-10-19
|
110
|
CRD Renewal Fee
|
546083
|
RENEWAL
|
INVOICED
|
2008-12-09
|
110
|
CRD Renewal Fee
|
546084
|
RENEWAL
|
INVOICED
|
2006-10-31
|
110
|
CRD Renewal Fee
|
546085
|
RENEWAL
|
INVOICED
|
2005-02-09
|
110
|
CRD Renewal Fee
|
546086
|
RENEWAL
|
INVOICED
|
2003-01-09
|
110
|
CRD Renewal Fee
|
405218
|
LICENSE
|
INVOICED
|
2000-10-31
|
130
|
Cigarette Retail Dealer License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-03-07
|
Settlement (Pre-Hearing)
|
LICENSE MUST BE DISPLAYED
|
1
|
1
|
No data
|
No data
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State