Search icon

ITHR, INC.

Company Details

Entity Name: ITHR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Sep 1998 (26 years ago)
Date of dissolution: 21 Jun 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2000 (25 years ago)
Document Number: F98000005104
FEI/EIN Number 650851159
Address: % KNIGHT RIDDER, INC., 50 W SAN FERNANDO S., STE 1500, SAN JOSE, CA, 95113
Mail Address: % KNIGHT RIDDER, INC., 50 W SAN FERNANDO S., STE 1500, SAN JOSE, CA, 95113
Place of Formation: DELAWARE

President

Name Role Address
HALL ROBERT J President 1 HERALD PLAZA, MIAMI, FL, 33132

Executive Vice President

Name Role Address
ROSSI STEVEN B Executive Vice President 1 HERALD PLAZA, MIAMI, FL, 33192

Vice President

Name Role Address
JONES ROSS Vice President 50 W SAN FERNANDO ST, SAN JOSE, CA, 45113

Treasurer

Name Role Address
JONES ROSS Treasurer 50 W SAN FERNANDO ST, SAN JOSE, CA, 45113

Director

Name Role Address
JONES ROSS Director 50 W SAN FERNANDO ST, SAN JOSE, CA, 45113

Secretary

Name Role Address
LAFFOON POLK Secretary 50 W SAN FERNANDO ST, SAN JOSE, CA, 95113

Assistant Vice President

Name Role Address
HAUSWORTH LYNDA Assistant Vice President 50 W SAN FERNANDO ST, SAN JOSE, CA, 95113

Assistant Treasurer

Name Role Address
SILVERGLAT ALAN J Assistant Treasurer 50 W SAN FERNANDO ST, SAN JOSE, CA, 95113

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 % KNIGHT RIDDER, INC., 50 W SAN FERNANDO S., STE 1500, SAN JOSE, CA 95113 No data
CHANGE OF MAILING ADDRESS 1999-04-26 % KNIGHT RIDDER, INC., 50 W SAN FERNANDO S., STE 1500, SAN JOSE, CA 95113 No data

Documents

Name Date
Withdrawal 2000-06-21
ANNUAL REPORT 1999-04-26
Foreign Profit 1998-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State