Entity Name: | GANNETT RIVER STATES PUBLISHING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2001 (23 years ago) |
Document Number: | F00000001088 |
FEI/EIN Number | 71-0004640 |
Address: | 1675 Broadway, New York, NY, 10019, US |
Mail Address: | 1675 Broadway, New York, NY, 10019, US |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Reed Michael E | Director | 1675 Broadway, New York, NY, 10019 |
Polly Grunfeld Sack | Director | 175 Sully's Trail, Pittsford, NY, 14534 |
Horne Douglas E | Director | 1675 Broadway, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1675 Broadway, 23 Floor, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1675 Broadway, 23 Floor, New York, NY 10019 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2001-10-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2020-11-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State