Name: | THE NEW YORK TIMES SYNDICATION SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1977 (48 years ago) |
Entity Number: | 448323 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 620 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 620 8TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROLAND A. CAPUTO | Chief Executive Officer | 620 8TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ATTN: CORPORATE SECRETARY | DOS Process Agent | 620 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-04 | 2019-09-03 | Address | 620 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2013-03-04 | Address | 620 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-10-26 | 2019-09-03 | Address | 620 EIGHTH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-11-03 | 2008-05-13 | Address | 609 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2008-05-13 | Address | 609 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903063235 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901007191 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007276 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130304006265 | 2013-03-04 | BIENNIAL STATEMENT | 2011-09-01 |
20120710067 | 2012-07-10 | ASSUMED NAME LLC DISCONTINUANCE | 2012-07-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State