Search icon

ITHACA JOURNAL-NEWS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12010468 0215800 1979-11-29 123 WEST STATE STREET, Ithaca, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-29
Case Closed 1979-12-28

Violation Items

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