Search icon

THE NEW YORK TIMES COMPANY MAGAZINE GROUP, INC.

Company Details

Entity Name: THE NEW YORK TIMES COMPANY MAGAZINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1980 (45 years ago)
Date of dissolution: 09 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2003 (22 years ago)
Document Number: 845028
FEI/EIN Number 06-1012750
Address: 5520 PARK AVE, TRUMBULL, CT 06611-0395
Mail Address: C/O LEGAL DEPT, 229 W 43RD ST., NEW YORK, NY 10036
Place of Formation: DELAWARE

Secretary

Name Role Address
BRAUER, RHONDA L Secretary 229 W 43RD ST, NEW YORK CITY, NY 10036

Director

Name Role Address
BRAUER, RHONDA L Director 229 W 43RD ST, NEW YORK CITY, NY 10036
FORMAN, LEONARD P Director 229 W 43RD ST, NEW YORK, NY 10036
GOLDEN, MICHAEL Director 229 W 43RD ST, NEW YORK, NY 10036

President

Name Role Address
FORMAN, LEONARD P President 229 W 43RD ST, NEW YORK, NY 10036

Vice President

Name Role Address
O'BRIEN, JOHN M Vice President 229 WEST 43RD ST, NEW YORK, NY
LESSERSOHN, JAMES C Vice President 229 W 43RD ST, NEW YORK, NY 10036

Treasurer

Name Role Address
LESSERSOHN, JAMES C Treasurer 229 W 43RD ST, NEW YORK, NY 10036
TOBIN, ROBERT Treasurer 229 W 43RD ST, NEW YORK CITY, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-09 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 5520 PARK AVE, TRUMBULL, CT 06611-0395 No data
NAME CHANGE AMENDMENT 1996-04-11 THE NEW YORK TIMES COMPANY MAGAZINE GROUP, INC. No data
CHANGE OF MAILING ADDRESS 1993-04-20 5520 PARK AVE, TRUMBULL, CT 06611-0395 No data

Documents

Name Date
Withdrawal 2003-01-09
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State