Name: | NEWSPAPER NATIONAL NETWORK LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Dec 2001 (23 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 2713016 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171205000323 | 2017-12-05 | CERTIFICATE OF TERMINATION | 2017-12-05 |
020320000008 | 2002-03-20 | AFFIDAVIT OF PUBLICATION | 2002-03-20 |
020320000010 | 2002-03-20 | AFFIDAVIT OF PUBLICATION | 2002-03-20 |
011228000485 | 2001-12-28 | APPLICATION OF AUTHORITY | 2001-12-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State