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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALMAR LATOUR | Chief Executive Officer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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 | 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: Service of Process) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State