NEWS AMERICA PUBLISHING INCORPORATED

Name: | NEWS AMERICA PUBLISHING INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1974 (52 years ago) |
Date of dissolution: | 20 Feb 1998 |
Entity Number: | 334714 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
K RUPERT MURDOCH | Chief Executive Officer | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O JAN F CONSTANTINE, ESQ | DOS Process Agent | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-22 | 1986-02-24 | Name | NEWS GROUP PUBLICATIONS, INC. |
1983-06-24 | 1993-02-16 | Address | LEHRER,A.M. SISKIND,ESQ., 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-01-15 | 1985-04-22 | Name | NEWS AMERICA PUBLISHING INCORPORATED |
1974-01-15 | 1983-06-24 | Address | ATT: H.M. SQUADRON, 551 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C352242-1 | 2004-09-02 | ASSUMED NAME LLC INITIAL FILING | 2004-09-02 |
980220000757 | 1998-02-20 | CERTIFICATE OF TERMINATION | 1998-02-20 |
940506002436 | 1994-05-06 | BIENNIAL STATEMENT | 1994-01-01 |
930216002606 | 1993-02-16 | BIENNIAL STATEMENT | 1993-01-01 |
B325283-3 | 1986-02-24 | CERTIFICATE OF AMENDMENT | 1986-02-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State