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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SCA52510M0025 2009-10-30 2009-11-30 No data
Unique Award Key CONT_AWD_SCA52510M0025_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 3050.00
Current Award Amount 3050.00
Potential Award Amount 3050.00

Description

Title AMBASSADOR'S DOWNLOADABLE ON-LINE NEWSPAPERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient NEWSPAPERDIRECT, INC
UEI CLGBZK51NXL6
Legacy DUNS 160236936
Recipient Address UNITED STATES, 250 W 34TH ST 3600, NEW YORK, NEW YORK, NEW YORK, 101190002

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806990 Other Contract Actions 2008-08-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-05
Termination Date 2009-03-16
Section 0009
Status Terminated

Parties

Name NEWSPAPERDIRECT, INC.
Role Plaintiff
Name VICTORY INTERACTIVE MEDIA SA
Role Defendant
0902819 Other Contract Actions 2009-03-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-24
Termination Date 2009-08-21
Section 0009
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State