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