Search icon

TRIBUNE ND, INC.

Company Details

Name: TRIBUNE ND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1970 (54 years ago)
Date of dissolution: 27 Nov 2012
Entity Number: 298013
ZIP code: 60611
County: Suffolk
Place of Formation: New York
Address: 435 N MICHIGAN AVE, CHICAGO, IL, United States, 60611

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHANDLER BIGELOW III Chief Executive Officer 435 N MICHIGAN AVE, CHICAGO, IL, United States, 60611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 N MICHIGAN AVE, CHICAGO, IL, United States, 60611

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2006-11-13 2008-11-26 Address 235 PINELAWN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-01-24 2008-11-26 Address C/O NEWSDAY, 235 PINELAWN RD, MELVILLE, NY, 11747, 4250, USA (Type of address: Chief Executive Officer)
2004-05-10 2006-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-02-01 2004-05-10 Address 235 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-02-01 2005-01-24 Address 235 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-02-01 2008-11-26 Address 235 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1985-02-27 1995-02-01 Address 235 PINELAWN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1971-02-11 2008-07-30 Name NEWSDAY, INC.
1970-11-09 1985-02-27 Address 550 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1970-11-09 1971-02-11 Name 550 STEWART AVENUE, INC.

Filings

Filing Number Date Filed Type Effective Date
121127000748 2012-11-27 CERTIFICATE OF MERGER 2012-11-27
121126000333 2012-11-26 CERTIFICATE OF MERGER 2012-11-26
121121000482 2012-11-21 CERTIFICATE OF MERGER 2012-11-21
121115006204 2012-11-15 BIENNIAL STATEMENT 2012-11-01
120501002172 2012-05-01 BIENNIAL STATEMENT 2010-11-01
081126002456 2008-11-26 BIENNIAL STATEMENT 2008-11-01
080730000835 2008-07-30 CERTIFICATE OF AMENDMENT 2008-07-30
061113002525 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050124003279 2005-01-24 BIENNIAL STATEMENT 2004-11-01
040617000219 2004-06-17 CERTIFICATE OF MERGER 2004-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002652 Civil Rights Employment 2010-06-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1600000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-10
Termination Date 2011-09-19
Section 1132
Status Terminated

Parties

Name SCHULTZ
Role Plaintiff
Name TRIBUNE ND, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State