Name: | TRIBUNE PUBLISHING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 years ago) |
Entity Number: | 4330070 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRIBUNE PUBLISHING COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-03 | 2024-12-04 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2012-12-10 | 2023-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004213 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230803000767 | 2023-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-01 |
230127001053 | 2023-01-27 | BIENNIAL STATEMENT | 2022-12-01 |
201203061005 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203007398 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007734 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006361 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210000076 | 2012-12-10 | APPLICATION OF AUTHORITY | 2012-12-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State