Name: | MEDIANEWS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2012 (13 years ago) |
Entity Number: | 4193608 |
ZIP code: | 80216 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5990 Washington Street, Denver, CO, United States, 80216 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MEDIANEWS GROUP, INC. | DOS Process Agent | 5990 Washington Street, Denver, CO, United States, 80216 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 5990 WASHINGTON STREET, DENVER, CO, United States, 80216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 101 W COLFAX AVENUE, SUITE 1100, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 5990 WASHINGTON STREET, DENVER, CO, 80216, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-16 | Address | 101 W COLFAX AVENUE, SUITE 1100, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-02 | 2020-01-03 | Address | 101 W COLFAX AVE, SUITE 1100, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2014-09-17 | 2020-01-03 | Address | 101 W COLFAX AVE, SUITE 1100, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2014-09-17 | 2018-01-02 | Address | 101 W COLFAX AVE, SUITE 1100, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2012-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116002399 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220226000080 | 2022-02-26 | BIENNIAL STATEMENT | 2022-02-26 |
200103060863 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-59647 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59648 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102008398 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161104000264 | 2016-11-04 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2016-11-04 |
DP-2219239 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160104006997 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140917006446 | 2014-09-17 | BIENNIAL STATEMENT | 2014-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503622 | Other Contract Actions | 2005-04-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIRANT AMERICAS ENERGY MARKETI |
Role | Plaintiff |
Name | MEDIANEWS GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-25 |
Termination Date | 2022-06-22 |
Section | 0501 |
Status | Terminated |
Parties
Name | MCKENNA |
Role | Plaintiff |
Name | MEDIANEWS GROUP, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State