Name: | GANNETT FLEMING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2001 (23 years ago) |
Entity Number: | 2701894 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 207 SENATE AVENUE, CAMP HILL, PA, United States, 17011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT M. SCAER | Chief Executive Officer | 207 SENATE AVENUE, CAMP HILL, PA, United States, 17011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 207 SENATE AVENUE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2019-08-13 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-08-13 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-13 | 2023-12-04 | Address | 207 SENATE AVENUE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2019-08-13 | Address | 380 SEVENTH AVENUE, TWO PENN PLAZA SUITE 552, NEW YORK, NY, 10121, USA (Type of address: Registered Agent) |
2010-08-04 | 2019-08-13 | Address | 380 SEVENTH AVENUE, TWO PENN PLAZA SUITE 552, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
2009-12-16 | 2017-11-13 | Address | 207 SENATE AVENUE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2003-12-10 | 2009-12-16 | Address | 207 SENATE AVENUE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2001-11-23 | 2010-08-04 | Address | 250 WEST 34TH STREET, SUITE 2222, ONE PENN PLAZA, NEW YORK, NY, 10119, 0002, USA (Type of address: Registered Agent) |
2001-11-23 | 2010-08-04 | Address | 250 WEST 34TH STREET, SUITE 2222, ONE PENN PLAZA, NEW YORK, NY, 10119, 0002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002162 | 2023-12-04 | BIENNIAL STATEMENT | 2023-11-01 |
211116000580 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191202062736 | 2019-12-02 | BIENNIAL STATEMENT | 2019-11-01 |
190813000204 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
171113006079 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151120006090 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131126006177 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111222002259 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
100804000578 | 2010-08-04 | CERTIFICATE OF CHANGE | 2010-08-04 |
091216002834 | 2009-12-16 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State