Search icon

THOMSON NEWSPAPERS HOLDINGS INC.

Company Details

Entity Name: THOMSON NEWSPAPERS HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1989 (35 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: P26947
FEI/EIN Number 36-3514066
Address: C/O THOMSON HOLDINGS INC.-GENERAL COUNSEL, ONE STATION PL., 4TH FLOOR, STAMFORD, CT 06902
Mail Address: C/O THOMSON HOLDINGS INC.-GENERAL COUNSEL, ONE STATION PL., 4TH FLOOR, STAMFORD, CT 06902
Place of Formation: DELAWARE

President

Name Role Address
HARRINGTON, RICHARD D. President 1 STATION PLACE, STAMFORD, CT

Director

Name Role Address
HARRINGTON, RICHARD D. Director 1 STATION PLACE, STAMFORD, CT
DALEO, R D Director 1 STATION PL, STAMFORD, CT
THOMSON, KENNETH R. Director 65 QUEEN STREET WEST, TORONTO, ONT., CAN.

Vice President

Name Role Address
DALEO, R D Vice President 1 STATION PL, STAMFORD, CT
HARRIS, MICHAEL S. Vice President 1 STATION PLACE, STAMFORD, CT
MARTIN, PAUL B. Vice President 3150 DES PLAINES AVENUE, DES PLAINES, IL
TOBIASEN, CARL Vice President 345 ROUSER RD, CORAOPOLIS, PA

Secretary

Name Role Address
HARRIS, MICHAEL S. Secretary 1 STATION PLACE, STAMFORD, CT

Chairman

Name Role Address
THOMSON, KENNETH R. Chairman 65 QUEEN STREET WEST, TORONTO, ONT., CAN.

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-01 C/O THOMSON HOLDINGS INC.-GENERAL COUNSEL, ONE STATION PL., 4TH FLOOR, STAMFORD, CT 06902 No data
CHANGE OF MAILING ADDRESS 1996-02-01 C/O THOMSON HOLDINGS INC.-GENERAL COUNSEL, ONE STATION PL., 4TH FLOOR, STAMFORD, CT 06902 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000337510 ACTIVE 01005230026 1820 1275 2002-09-27 2028-10-15 $ 15,576.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J08000345471 ACTIVE 01005230026 1820 1275 2002-09-27 2028-10-22 $ 15,576.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J08000358623 ACTIVE 01005230026 1820 1275 2002-09-27 2028-10-29 $ 15,576.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State