LEE NEWSPAPERS, INC.

Name: | LEE NEWSPAPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2003 (22 years ago) |
Entity Number: | 2915170 |
ZIP code: | 13428 |
County: | Montgomery |
Place of Formation: | New York |
Address: | PO BOX 121, PALATINE BRIDGE, NY, United States, 13428 |
Principal Address: | 24 CHURCH STREET STE 121, CANAJOHARIE, NY, United States, 13317 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE NEWSPAPERS, INC. | DOS Process Agent | PO BOX 121, PALATINE BRIDGE, NY, United States, 13428 |
Name | Role | Address |
---|---|---|
JANET LEE STANLEY | Chief Executive Officer | PO BOX 121, PALATINE BRIDGE, NY, United States, 13428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | PO BOX 121, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-06-23 | Address | PO BOX 121, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | PO BOX 121, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-06 | 2025-06-23 | Address | PO BOX 121, PALATINE BRIDGE, NY, 13428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623000354 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
250106003918 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
210601060807 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170912006111 | 2017-09-12 | BIENNIAL STATEMENT | 2017-06-01 |
130619002018 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State