Search icon

NEW YORK DAILY NEWS COMPANY

Company Details

Name: NEW YORK DAILY NEWS COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1904 (121 years ago)
Entity Number: 25947
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 141 EAST 25TH ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) THOMAS C. QUINN DOS Process Agent 141 EAST 25TH ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-04-11 2024-09-25 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2024-03-12 2024-04-11 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2023-05-25 2024-03-12 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2023-04-10 2023-05-25 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1904-06-08 2023-04-10 Shares Share type: CAP, Number of shares: 0, Par value: 500000

Filings

Filing Number Date Filed Type Effective Date
20131212068 2013-12-12 ASSUMED NAME CORP INITIAL FILING 2013-12-12
411-135 1905-07-19 CERTIFICATE OF AMENDMENT 1905-07-19
360-123 1904-06-08 CERTIFICATE OF INCORPORATION 1904-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-11
Type:
Complaint
Address:
700 PACIFIC ST., BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-08-13
Type:
Complaint
Address:
550 STEWART AVE., GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-08-01
Type:
Complaint
Address:
550 STEWART AVE., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-26
Type:
Complaint
Address:
700 PACIFIC ST., BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-26
Type:
Complaint
Address:
700 PACIFIC ST., BROOKLYN, NY, 11217
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State