Search icon

NEW YORK PRESS SERVICE, INC.

Print

Details

Entity Number 1399096

Status Active

NameNEW YORK PRESS SERVICE, INC.

CountyAlbany

Date of registration 05 Oct 1945 (79 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 621 Columbia Street Extension, Suite 100, Cohoes, NY, United States, 12047

Address ZIP code 12047

Principal Address 621 Columbia Street Ext., Suite 100, Cohoes, NY, United States, 12047

Principal Address ZIP code 12047

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

F3XRLHA3M1G9

2024-04-04

621 COLUMBIA STREET EXT, STE 100, COHOES, NY, 12047, 3875, USA

621 COLUMBIA STREET EXT. COHOES NY 12047, SUITE 100, COHOES, NY, 12047, USA

Business Information

URLwww.nynewspapers.com
Division NameNEW YORK PRESS SERVICE
Congressional District20
State/Country of IncorporationNY, USA
Activation Date2023-04-06
Initial Registration Date2013-02-21
Entity Start Date1945-02-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes541810

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameMELISSA DELOLLO
RoleCONTROLLER
Address621 COLUMBIA STREET EXT, SUITE 100, COHOES, NY, 12047, 3875, USA
Government Business
TitlePRIMARY POC
NameMELISSA DELOLLO
RoleCONTROLLER
Address621 COLUMBIA STREET EXT, SUITE 100, COHOES, NY, 12047, 3875, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2023

161030258

2024-07-16

NEW YORK PRESS SERVICE, INC.

26

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2024-07-16
Name of individual signingMICHELLE K REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2022

161030258

2023-06-09

NEW YORK PRESS SERVICE, INC.

28

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2023-06-09
Name of individual signingMICHELLE K REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2021

161030258

2022-05-18

NEW YORK PRESS SERVICE, INC.

25

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2022-05-18
Name of individual signingMICHELLE K. REA
RoleEmployer/plan sponsor
Date2022-05-18
Name of individual signingMICHELLE K. REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2020

161030258

2021-06-01

NEW YORK PRESS SERVICE, INC.

26

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2021-06-01
Name of individual signingMICHELLE REA
RoleEmployer/plan sponsor
Date2021-06-01
Name of individual signingMICHELLE REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2019

161030258

2020-03-07

NEW YORK PRESS SERVICE, INC.

26

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2020-03-07
Name of individual signingMICHELLE REA
RoleEmployer/plan sponsor
Date2020-03-07
Name of individual signingMICHELLE REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2018

161030258

2019-04-19

NEW YORK PRESS SERVICE, INC.

23

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2019-04-19
Name of individual signingMICHELLE K REA
RoleEmployer/plan sponsor
Date2019-04-19
Name of individual signingMICHELLE K REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2017

161030258

2018-03-15

NEW YORK PRESS SERVICE, INC.

23

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2018-03-15
Name of individual signingMICHELLE K REA
RoleEmployer/plan sponsor
Date2018-03-15
Name of individual signingMICHELLE K REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2016

161030258

2017-04-10

NEW YORK PRESS SERVICE, INC.

21

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2017-04-09
Name of individual signingMICHELLE K REA
RoleEmployer/plan sponsor
Date2017-04-09
Name of individual signingMICHELLE K REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2015

161030258

2016-06-01

NEW YORK PRESS SERVICE, INC.

22

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2016-06-01
Name of individual signingMICHELLE K REA
RoleEmployer/plan sponsor
Date2016-06-01
Name of individual signingMICHELLE K REA

NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN

2014

161030258

2015-10-15

NEW YORK PRESS SERVICE, INC.

23

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code541800
Sponsor’s telephone number5184646483
Plan sponsor’s address621 COLUMBIA ST EXT STE 100, COHOES, NY, 12047

Signature of

RolePlan administrator
Date2015-10-15
Name of individual signingS SCOTT LUSHER

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

621 Columbia Street Extension, Suite 100, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address

MICHELLE REA

Chief Executive Officer

43 PARK DRIVE, ALBANY, NY, United States, 12204

History

Start date End date Type Value

2023-10-03

2023-10-03

Address

43 PARK DRIVE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

2023-10-03

2023-10-03

Address

NORTH CAYUGA ST, PO BOX 6475, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer)

2009-10-08

2023-10-03

Address

NORTH CAYUGA ST, PO BOX 6475, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer)

2007-10-18

2009-10-08

Address

FINGER LAKES MEDIA, 45 WATER ST, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)

2005-11-18

2007-10-18

Address

SYRACUSE NEW TIMES, 1415 WEST GENES, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2003-09-24

2023-10-03

Address

1681 WESTERN AVE, ALBANY, NY, 12203, 4305, USA (Type of address: Service of Process)

2003-09-24

2005-11-18

Address

OSWEGO COUNTY WEEKLIES, PO BOX 129, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)

2001-10-04

2003-09-24

Address

THE RIVERDALE PRESS, 6155 BROADWAY, BRONX, NY, 10471, 3136, USA (Type of address: Chief Executive Officer)

1999-11-08

2001-10-04

Address

MESSENGER POST NEWSPAPERS, 73 BUFFALO ST, CANANDAGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

1997-10-17

1999-11-08

Address

WOLFE PUBLICATIONS, DRAWER C, FISHERS, NY, 14453, 0753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

231003000369

2023-10-03

BIENNIAL STATEMENT

2023-10-01

211221002896

2021-12-21

BIENNIAL STATEMENT

2021-12-21

131016006700

2013-10-16

BIENNIAL STATEMENT

2013-10-01

111215002602

2011-12-15

BIENNIAL STATEMENT

2011-10-01

091008002980

2009-10-08

BIENNIAL STATEMENT

2009-10-01

071018002382

2007-10-18

BIENNIAL STATEMENT

2007-10-01

051118002250

2005-11-18

BIENNIAL STATEMENT

2005-10-01

030924002274

2003-09-24

BIENNIAL STATEMENT

2003-10-01

011004002766

2001-10-04

BIENNIAL STATEMENT

2001-10-01

991108002558

1999-11-08

BIENNIAL STATEMENT

1999-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts