Search icon

NEWSPAPERDIRECT, INC.

Company Details

Name: NEWSPAPERDIRECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1999 (26 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 2390795
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: ATTN: ROBERT E. LANGER, 299 PARK AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10171
Principal Address: 10451 SHELLBRIGDE WAY, STE 204, RICHMOND, BC, Canada, V6X-2W8

Chief Executive Officer

Name Role Address
GEORGE DORIN, CFO Chief Executive Officer 10451 SHELLBRIDGE WAY, STE 204, RICHMOND, BC, Canada, V6X-2W8

DOS Process Agent

Name Role Address
BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP DOS Process Agent ATTN: ROBERT E. LANGER, 299 PARK AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2003-06-20 2018-07-16 Address ONE PENN PLAZA SUITE 3600, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2002-01-24 2003-06-20 Address STE 204, 10451 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Chief Executive Officer)
2002-01-24 2003-06-20 Address STE 204, 10451 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Principal Executive Office)
2000-03-08 2003-06-20 Address 10 FLOOR, SUITE 1000, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1999-06-21 2000-03-08 Address 33 BEDFORD CENTER ROAD, STE 1A, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716000042 2018-07-16 SURRENDER OF AUTHORITY 2018-07-16
030620002304 2003-06-20 BIENNIAL STATEMENT 2003-06-01
020124002091 2002-01-24 BIENNIAL STATEMENT 2001-06-01
000308000264 2000-03-08 CERTIFICATE OF AMENDMENT 2000-03-08
990621000743 1999-06-21 APPLICATION OF AUTHORITY 1999-06-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
SET10014M0197
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2014-01-29
Description:
IGF::OT::IGF
Naics Code:
451211: BOOK STORES
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS
Procurement Instrument Identifier:
SCA52510M0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of State
Performance Start Date:
2009-10-30
Total Dollars Obligated:
3050.00
Current Total Value Of Award:
3050.00
Potential Total Value Of Award:
3050.00
Description:
AMBASSADOR'S DOWNLOADABLE ON-LINE NEWSPAPERS
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS

Court Cases

Court Case Summary

Filing Date:
2009-03-24
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEWSPAPERDIRECT, INC.
Party Role:
Plaintiff
Party Name:
VICTORY INTERACTIVE MEDIA SA
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEWSPAPERDIRECT, INC.
Party Role:
Plaintiff
Party Name:
VICTORY INTERACTIVE MEDIA SA
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State