Search icon

MILLION MARKET NEWSPAPERS, INC.

Company Details

Entity Name: MILLION MARKET NEWSPAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1982 (42 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 854662
FEI/EIN Number 13-1899691
Address: 99 PARK AVENUE, NEW YORK, NY 10016
Mail Address: 99 PARK AVENUE, NEW YORK, NY 10016
Place of Formation: DELAWARE

Agent

Name Role Address
MALLOY, LAWRENCE J. Agent 4651 SHERIDAN STREET, SUITE 445, HOLLYWOOD, FL 33021

President

Name Role Address
ANTHONY, G. KINGSLEY President MMN, 99 PARK AVE., NEW YORK, NY

Secretary

Name Role Address
STEGNER,PETER Secretary THE BALTIMORE SUN, BALTIMORE, MD

Director

Name Role Address
STEGNER,PETER Director THE BALTIMORE SUN, BALTIMORE, MD
KLAH,CONRAD Director PHOENIX NEWSPAPERS,INC., PHOENIX, AZ
MURPHY,REG Director THE BALTIMORE SUN, BALTIMORE, MD
ANTHONY, G. KINGSLEY Director MMN, 99 PARK AVE., NEW YORK, NY

Treasurer

Name Role Address
KLAH,CONRAD Treasurer PHOENIX NEWSPAPERS,INC., PHOENIX, AZ

Assistant Treasurer

Name Role Address
RUSSO,SALVATORE Assistant Treasurer MMN, 99 PARK AVE., NEW YORK, NY

Chairman

Name Role Address
MURPHY,REG Chairman THE BALTIMORE SUN, BALTIMORE, MD

Vice Chairman

Name Role Address
NEIL,LOUIS A.,II Vice Chairman THE DETROIT NEWS, DETROIT, MI

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-09-23 99 PARK AVENUE, NEW YORK, NY 10016 No data
CHANGE OF MAILING ADDRESS 1986-09-23 99 PARK AVENUE, NEW YORK, NY 10016 No data
REGISTERED AGENT ADDRESS CHANGED 1986-09-23 4651 SHERIDAN STREET, SUITE 445, HOLLYWOOD, FL 33021 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State