Search icon

GATEHOUSE MEDIA MANAGEMENT SERVICES, INC.

Company Details

Entity Name: GATEHOUSE MEDIA MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Mar 2008 (17 years ago)
Date of dissolution: 24 Jul 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: F08000001272
FEI/EIN Number 364197665
Address: 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
Mail Address: 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
Place of Formation: DELAWARE

Chairman

Name Role Address
REED MICHAEL E Chairman 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Chief Executive Officer

Name Role Address
REED MICHAEL E Chief Executive Officer 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Director

Name Role Address
THOMPSON MARK Director 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
CHAMPION SCOTT Y Director 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Vice President

Name Role Address
THOMPSON MARK Vice President 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450
SACK POLLY E Vice President 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Chief Financial Officer

Name Role Address
THOMPSON MARK Chief Financial Officer 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Treasurer

Name Role Address
THOMPSON MARK Treasurer 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

President

Name Role Address
CHAMPION SCOTT Y President 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Chief Operating Officer

Name Role Address
CHAMPION SCOTT Y Chief Operating Officer 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-07-24 No data No data
CHANGE OF MAILING ADDRESS 2014-07-24 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
WITHDRAWAL 2014-07-24
Foreign Profit 2008-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State