Search icon

MEDIANEWS GROUP INTERACTIVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
MEDIANEWS GROUP INTERACTIVE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. KOREN Chief Executive Officer 101 W COLFAX AVENUE, SUITE 1100, DENVER, CO, United States, 80202

History

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)

Filings

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