Search icon

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

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