Name: | ITHACA JOURNAL-NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1929 (96 years ago) |
Date of dissolution: | 21 Jul 1983 |
Entity Number: | 25388 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-02 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-07-02 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-05-20 | 1973-07-02 | Address | 123 W. STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1929-01-02 | 1971-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B003456-6 | 1983-07-21 | CERTIFICATE OF MERGER | 1983-07-21 |
Z010848-2 | 1980-05-02 | ASSUMED NAME CORP INITIAL FILING | 1980-05-02 |
A82758-3 | 1973-07-02 | CERTIFICATE OF AMENDMENT | 1973-07-02 |
935154-3 | 1971-09-23 | CERTIFICATE OF AMENDMENT | 1971-09-23 |
108917 | 1958-05-22 | CERTIFICATE OF AMENDMENT | 1958-05-22 |
108516 | 1958-05-20 | CERTIFICATE OF AMENDMENT | 1958-05-20 |
13276 | 1956-04-05 | CERTIFICATE OF AMENDMENT | 1956-04-05 |
3476-124 | 1929-02-05 | CERTIFICATE OF MERGER | 1929-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12010468 | 0215800 | 1979-11-29 | 123 WEST STATE STREET, Ithaca, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1979-12-05 |
Abatement Due Date | 1980-01-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1979-12-05 |
Abatement Due Date | 1979-12-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 G03 III |
Issuance Date | 1979-12-05 |
Abatement Due Date | 1979-12-08 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1979-12-05 |
Abatement Due Date | 1979-12-08 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1979-12-05 |
Abatement Due Date | 1980-01-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-12-05 |
Abatement Due Date | 1980-01-07 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1979-12-05 |
Abatement Due Date | 1980-01-07 |
Nr Instances | 3 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State