Search icon

DOW JONES & COMPANY, INC.

Company Details

Name: DOW JONES & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1949 (75 years ago)
Entity Number: 68551
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALMAR LATOUR Chief Executive Officer 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-10-21 2022-10-21 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-10-21 2023-12-14 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-10-21 2023-12-14 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-21 2023-12-14 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-07-02 2022-10-21 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-02 2022-10-21 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-12-09 2022-10-21 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-09-01 2020-07-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-09-01 2020-07-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002131 2023-12-14 BIENNIAL STATEMENT 2023-12-14
221021000860 2022-10-20 CERTIFICATE OF CHANGE BY ENTITY 2022-10-20
211201001724 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200702000047 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
191202060686 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171222006073 2017-12-22 BIENNIAL STATEMENT 2017-12-01
151209006250 2015-12-09 BIENNIAL STATEMENT 2015-12-01
150901000215 2015-09-01 CERTIFICATE OF CHANGE 2015-09-01
131211006742 2013-12-11 BIENNIAL STATEMENT 2013-12-01
130926006091 2013-09-26 BIENNIAL STATEMENT 2011-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HQ003408P1177 2008-09-24 2009-09-23 2009-09-23
Unique Award Key CONT_AWD_HQ003408P1177_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31000.00
Current Award Amount 31000.00
Potential Award Amount 31000.00

Description

Title VENTURESOURCE
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, NEW YORK, NEW YORK, 102811099
PO AWARD INR08PG810211 2008-09-23 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_INR08PG810211_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ONLINE SUBSCRIPTION

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, 102811099
PO AWARD SBAHQ08M0391 2008-09-12 2008-10-12 2008-10-12
Unique Award Key CONT_AWD_SBAHQ08M0391_7300_-NONE-_-NONE-
Awarding Agency Small Business Administration
Link View Page

Description

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, 102811099
PO AWARD HHSF223200850559P 2008-09-08 2009-09-23 2009-09-23
Unique Award Key CONT_AWD_HHSF223200850559P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title FDA BIOSCIENCES LIBRARY RENEW SITE LICENSE TO WSJ ONLINE PROVIDING UNLIMITED ONLINE WEB ACCESS TO THE WSJ THROUGH DOW JONES CO
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, 102811099
PO AWARD PBGC01PO090002 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_PBGC01PO090002_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Description

Title CMO-FASD
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, 102811099
PO AWARD DEAP2607NT00196 2008-08-26 2006-12-31 2006-12-31
Unique Award Key CONT_AWD_DEAP2607NT00196_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title DIRECTOR, OIBO AD-NATIONAL
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY STREET, NEW YORK, 102811099
DCA AWARD GS06P08GXP0072 2008-08-18 2008-08-30 2008-08-30
Unique Award Key CONT_AWD_GS06P08GXP0072_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title NEWPAPER AD
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, 102811099
PO AWARD SBAHQ08M0334 2008-08-16 2009-09-30 No data
Unique Award Key CONT_AWD_SBAHQ08M0334_7300_-NONE-_-NONE-
Awarding Agency Small Business Administration
Link View Page

Description

Title PRIVATE EQUITY INTERACTIVE RENEWAL SERVICE
NAICS Code 511120: PERIODICAL PUBLISHERS

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, 102811099
PO AWARD F08PO0000155728 2008-08-07 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_F08PO0000155728_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title ADVERTISING
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 200 LIBERTY ST, NEW YORK, 102811099
PO AWARD TIRNO05E00026 2008-07-31 2009-07-31 2010-07-31
Unique Award Key CONT_AWD_TIRNO05E00026_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title WALL ST. JOURNAL
NAICS Code 511120: PERIODICAL PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient DOW JONES & CO INC
UEI Q34UKAD7ZCB4
Legacy DUNS 001316702
Recipient Address UNITED STATES, 1 WORLD FINANCIAL CTR # 9, NEW YORK, 102811109

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616414 0215000 1998-02-12 420 LEXINGTON AVENUE, 20TH FL., NEW YORK, NY, 10170
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1998-02-12
Case Closed 1998-02-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State