Search icon

MEDIANEWS GROUP, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MEDIANEWS GROUP, INC. DOS Process Agent 5990 Washington Street, Denver, CO, United States, 80216

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 5990 WASHINGTON STREET, DENVER, CO, United States, 80216

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503622 Other Contract Actions 2005-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-07
Termination Date 2006-09-11
Date Issue Joined 2006-06-15
Pretrial Conference Date 2006-06-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name MIRANT AMERICAS ENERGY MARKETI
Role Plaintiff
Name MEDIANEWS GROUP, INC.
Role Defendant
2203345 Copyright 2022-04-25 voluntarily
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