Search icon

TEGNA NY

Company Details

Name: TEGNA NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1972 (53 years ago)
Entity Number: 331062
ZIP code: 10528
County: Monroe
Place of Formation: Delaware
Foreign Legal Name: TEGNA INC.
Fictitious Name: TEGNA NY
Principal Address: 8350 Broad Street, Suite 2000, Tysons, VA, United States, 22102
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DAVID T. LOUGEE Chief Executive Officer 8350 BROAD STREET, SUITE 2000, TYSONS, VA, United States, 22102

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
united agent group inc. Agent 600 mamaroneck avenue, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 7950 JONES BRANCH DRIVE, MCLEAN, VA, 22107, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 8350 BROAD STREET, SUITE 2000, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-09-26 Address 7950 JONES BRANCH DRIVE, MCLEAN, VA, 22107, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 8350 BROAD STREET, SUITE 2000, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240926001498 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240627001242 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220502001620 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200514060030 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-4556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State