Search icon

NYT GROUP SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NYT GROUP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Jul 2005 (20 years ago)
Document Number: M05000003803
FEI/EIN Number 061619167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 620 EIGHTH AVENUE, NEW YORK, NY, 10018, US
Mail Address: 620 EIGHTH AVENUE, NEW YORK, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brayton Diane Member 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Naik Mehal Member One New York Times Plaza, Flushing, NY, 11354
Benten R. Anthony Member 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Short Randall K Member 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Caputo Roland A Member 620 EIGHTH AVENUE, NEW YORK, NY, 10018
Hereich Tara Member 620 EIGHTH AVENUE, NEW YORK, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049370 THE NEW YORK TIMES SALES COMPANY EXPIRED 2011-05-24 2016-12-31 - 620 EIGHTH AVENUE, 18TH FLOOR, LEGAL DEPARTMENT, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 620 Eighth Avenue, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-01-20 620 Eighth Avenue, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 620 EIGHTH AVENUE, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2022-04-20 620 EIGHTH AVENUE, NEW YORK, NY 10018 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State