Name: | MEDIANEWS GROUP INTERACTIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2014 (11 years ago) |
Date of dissolution: | 11 Jan 2021 |
Entity Number: | 4519270 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 101 W COLFAX AVENUE, SUITE 1100, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
MEDIANEWS GROUP INTERACTIVE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. KOREN | Chief Executive Officer | 101 W COLFAX AVENUE, SUITE 1100, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-04 | 2020-01-03 | Address | 101 W COLFAX AVE, SUITE 1100, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2020-01-03 | Address | 101 W COLFAX AVE, SUITE 1100, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2014-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111000051 | 2021-01-11 | CERTIFICATE OF TERMINATION | 2021-01-11 |
200103060846 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102008396 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006978 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140127000060 | 2014-01-27 | APPLICATION OF AUTHORITY | 2014-01-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State