Entity Name: | THOMSON NEWSPAPERS (MICHIGAN) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 1994 (31 years ago) |
Date of dissolution: | 01 Feb 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 1996 (29 years ago) |
Document Number: | F94000000922 |
FEI/EIN Number | 36-3087610 |
Address: | C/O THOMSON HOLDINGS INC-GENERAL COUNSEL, 1 STATION PL., 4TH FLOOR, STAMFORD, CT 06902 |
Mail Address: | C/O THOMSON HOLDINGS INC-GENERAL COUNSEL, 1 STATION PL., 4TH FLOOR, STAMFORD, CT 06902 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARRINGTON, R J | President | ONE STATION PL., STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
MARRAFFA, B A | Vice President | ONE STATION PL., STAMFORD, CT 06902 |
DALEO, R D | Vice President | ONE STATION PL., STAMFORD, CT 06902 |
FLAKE, G B | Vice President | ONE STATION PL., STAMFORD, CT 06902 |
SHEPPARD, R M | Vice President | 3150 DES PLAINES AVE., DES PLAINES, IL 60018 |
HARRIS, M S | Vice President | ONE STATION PL., STAMFORD, CT |
Name | Role | Address |
---|---|---|
HARRIS, M S | Secretary | ONE STATION PL., STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-02-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State