Search icon

NEW NEWSCORP

Company Details

Name: NEW NEWSCORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423489
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: NEWS CORPORATION
Fictitious Name: NEW NEWSCORP
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-05-15 2024-12-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-15 2024-12-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-16 2019-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-16 2019-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-26 2016-10-14 Name NEW NEWSCORP INC

Filings

Filing Number Date Filed Type Effective Date
241218002742 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
190515000394 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190416000695 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-64079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161014000143 2016-10-14 CERTIFICATE OF AMENDMENT 2016-10-14
130626000855 2013-06-26 APPLICATION OF AUTHORITY 2013-06-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State