Search icon

THOMSON NEWSPAPERS INC.

Company Details

Entity Name: THOMSON NEWSPAPERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1988 (36 years ago)
Date of dissolution: 02 Aug 1994 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Aug 1994 (31 years ago)
Document Number: P21506
FEI/EIN Number 36-2891829
Address: ONE STATION PLACE, STAMFORD, CT 06902
Mail Address: ONE STATION PLACE, STAMFORD, CT 06902
Place of Formation: DELAWARE

President

Name Role Address
BROWN, MICHAEL President 245 PARK AVE, NEW YORK, NY

Director

Name Role Address
BROWN, MICHAEL Director 245 PARK AVE, NEW YORK, NY
LAMBIE, KERRY Director 65 QUEEN ST. WEST, TORONTO, ONTARIO
O'NEILL, M, J Director 65 QUEEN ST. WEST, TORONTO, ONTARIO

Vice President

Name Role Address
LAMBIE, KERRY Vice President 65 QUEEN ST. WEST, TORONTO, ONTARIO
O'NEILL, M, J Vice President 65 QUEEN ST. WEST, TORONTO, ONTARIO
HICKS, DON, P Vice President 3150 DES PLAINES AVENUE, DES PLAINES, IL
MITCHELL, R.B. Vice President 65 QUEEN ST. WEST, TORONTO, ONTARIO

Treasurer

Name Role Address
O'NEILL, M, J Treasurer 65 QUEEN ST. WEST, TORONTO, ONTARIO

Secretary

Name Role Address
DOODY, M.R. Secretary 65 QUEEN ST. WEST, TORONTO, ONTARIO

Assistant Treasurer

Name Role Address
MITCHELL, R.B. Assistant Treasurer 65 QUEEN ST. WEST, TORONTO, ONTARIO

Events

Event Type Filed Date Value Description
WITHDRAWAL 1994-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 ONE STATION PLACE, STAMFORD, CT 06902 No data
CHANGE OF MAILING ADDRESS 1994-08-02 ONE STATION PLACE, STAMFORD, CT 06902 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State