Name: | THE SMITHTOWN NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1945 (80 years ago) |
Entity Number: | 55913 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 Lawrence Avenue, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SMITHTOWN NEWS, INC. | DOS Process Agent | 18 Lawrence Avenue, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JENNIFER PALEY AMBRO | Chief Executive Officer | 18 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 18 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-04 | Address | 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 18 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004296 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250103001082 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
130329002296 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
090430002818 | 2009-04-30 | BIENNIAL STATEMENT | 2009-03-01 |
070404002902 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State