Entity Name: | THE NEW YORK TIMES SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 1962 (63 years ago) |
Date of dissolution: | 20 Apr 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2001 (24 years ago) |
Document Number: | 816157 |
FEI/EIN Number |
131896511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % RHONDA L. BRAUER, ESQ., 229 W. 43RD STREET, NEW YORK, NY, 10036 |
Mail Address: | % RHONDA L. BRAUER, ESQ., 229 W. 43RD STREET, NEW YORK, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORWIN LAURA | Secretary | 229 W 43RD ST, NEW YORK, NY, 10036 |
CORWIN LAURA | Director | 229 W 43RD ST, NEW YORK, NY, 10036 |
SULZBERGER ARTHUR O | President | 229 W 43RD ST, NEW YORK, NY, 10036 |
TAUS ELLEN | Treasurer | 229 W 43RD ST, NEW YORK, NY, 10036 |
LEWIS RUSSELL T | Director | 229 WEST 43RD STREET, NEW YORK, NY, 10036 |
ROBINSON JANET | Director | 229 W 43RD ST, NEW YORK, NY, 10036 |
GILMAN RICHARD | Vice President | 229 W 43RD ST, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-20 | % RHONDA L. BRAUER, ESQ., 229 W. 43RD STREET, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2001-04-20 | % RHONDA L. BRAUER, ESQ., 229 W. 43RD STREET, NEW YORK, NY 10036 | - |
MERGER | 1998-08-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000019275 |
REINSTATEMENT | 1985-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001273029 | TERMINATED | 1000000486046 | MIAMI-DADE | 2013-08-06 | 2023-08-16 | $ 749.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2001-04-20 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-06 |
Merger | 1998-08-31 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State