Entity Name: | NYT SPECIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 24 Jul 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jul 2001 (24 years ago) |
Document Number: | F93000000025 |
FEI/EIN Number |
061355963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %RHONDA L. BRAUER, ESQ., THE NY TIMES CO, 229 WEST 43RD STREET, NEW YORK CITY, NY, 10036 |
Mail Address: | %RHONDA L. BRAUER, ESQ., THE NY TIMES CO, 229 WEST 43RD STREET, NEW YORK CITY, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FORMAN LEONARD P | President | 229 W 43RD ST, NEW YORK, NY, 10036 |
FORMAN LEONARD P | Director | 229 W 43RD ST, NEW YORK, NY, 10036 |
BRAUER RHONDA L | Secretary | 229 WEST 43RD ST., NEW YORK, NY, 10036 |
BRAUER RHONDA L | Director | 229 WEST 43RD ST., NEW YORK, NY, 10036 |
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 |
LESSERSOHN JAMES C | Treasurer | 229 W 43RD ST, NEW YORK, NY, 10036 |
GOLDEN MICHAEL | Director | 229 W 43RD ST, NEW YORK, NY, 10036 |
LEVITT KEITH P | Vice President | 5520 PARK AVE, TRUMBULL, CT, 06611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-24 | %RHONDA L. BRAUER, ESQ., THE NY TIMES CO, 229 WEST 43RD STREET, NEW YORK CITY, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2001-07-24 | %RHONDA L. BRAUER, ESQ., THE NY TIMES CO, 229 WEST 43RD STREET, NEW YORK CITY, NY 10036 | - |
Name | Date |
---|---|
Withdrawal | 2001-07-24 |
ANNUAL REPORT | 2001-04-25 |
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: 02 Apr 2025
Sources: Florida Department of State