Entity Name: | GANNETT MHC MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2015 (10 years ago) |
Document Number: | F15000000726 |
FEI/EIN Number |
47-2493274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1675 Broadway, New York, NY, 10019, US |
Mail Address: | 1675 Broadway, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Polly Grunfeld Sack | Director | 175 Sully's Trail, Pittsford, NY, 14534 |
Reed Michael E | Director | 1675 Broadway, New York, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Horne Douglas E | Director | 1675 Broadway, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000040617 | THE FT. MYERS NEWS-PRESS | ACTIVE | 2020-04-13 | 2025-12-31 | - | 7950 JONES BRANCH DR, MCLEAN, VA, 22017 |
G20000040614 | PENSACOLA NEWS JOURNAL | ACTIVE | 2020-04-13 | 2025-12-31 | - | 7950 JONES BRANCH DR, MCLEAN, VA, 22017 |
G20000040613 | TALLAHASSEE DEMOCRAT | ACTIVE | 2020-04-13 | 2025-12-31 | - | 7950 JONES BRANCH DR, MCLEAN, VA, 22017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1675 Broadway, 23 Floor, New York, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1675 Broadway, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1675 Broadway, New York, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2020-11-19 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State