Search icon

NYT SPECIAL SERVICES, INC.

Company Details

Entity Name: NYT SPECIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 06-1355963
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

President

Name Role Address
FORMAN, LEONARD P President 229 W 43RD ST, NEW YORK, NY 10036

Director

Name Role Address
FORMAN, LEONARD P Director 229 W 43RD ST, NEW YORK, NY 10036
BRAUER, RHONDA L Director 229 WEST 43RD ST., NEW YORK, NY 10036
GOLDEN, MICHAEL Director 229 W 43RD ST, NEW YORK, NY 10036

Secretary

Name Role Address
BRAUER, RHONDA L Secretary 229 WEST 43RD ST., NEW YORK, NY 10036

Vice President

Name Role Address
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
LEVITT, KEITH Vice President 5520 PARK AVE, TRUMBULL, CT 06611

Treasurer

Name Role Address
LESSERSOHN, JAMES C Treasurer 229 W 43RD ST, NEW YORK, NY 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-24 %RHONDA L. BRAUER, ESQ., THE NY TIMES CO, 229 WEST 43RD STREET, NEW YORK CITY, NY 10036 No data
CHANGE OF MAILING ADDRESS 2001-07-24 %RHONDA L. BRAUER, ESQ., THE NY TIMES CO, 229 WEST 43RD STREET, NEW YORK CITY, NY 10036 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State