Search icon

NEWSPAPERDIRECT, INC.

Print

Details

Entity Number 2390795

Status Inactive

NameNEWSPAPERDIRECT, INC.

CountyNew York

Date of registration 21 Jun 1999 (25 years ago)

Date of dissolution 16 Jul 2018

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address ATTN: ROBERT E. LANGER, 299 PARK AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10171

Address ZIP code

Principal Address 10451 SHELLBRIGDE WAY, STE 204, RICHMOND, BC, Canada, V6X-2W8

Principal Address ZIP code

Chief Executive Officer

Name Role Address

GEORGE DORIN, CFO

Chief Executive Officer

10451 SHELLBRIDGE WAY, STE 204, RICHMOND, BC, Canada, V6X-2W8

DOS Process Agent

Name Role Address

BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP

DOS Process Agent

ATTN: ROBERT E. LANGER, 299 PARK AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10171

History

Start date End date Type Value

2003-06-20

2018-07-16

Address

ONE PENN PLAZA SUITE 3600, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

2002-01-24

2003-06-20

Address

STE 204, 10451 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Chief Executive Officer)

2002-01-24

2003-06-20

Address

STE 204, 10451 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Principal Executive Office)

2000-03-08

2003-06-20

Address

10 FLOOR, SUITE 1000, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

1999-06-21

2000-03-08

Address

33 BEDFORD CENTER ROAD, STE 1A, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180716000042

2018-07-16

SURRENDER OF AUTHORITY

2018-07-16

030620002304

2003-06-20

BIENNIAL STATEMENT

2003-06-01

020124002091

2002-01-24

BIENNIAL STATEMENT

2001-06-01

000308000264

2000-03-08

CERTIFICATE OF AMENDMENT

2000-03-08

990621000743

1999-06-21

APPLICATION OF AUTHORITY

1999-06-21

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PURCHASE ORDER

CONT_AWD_SCA52510M0025_1900_-NONE-_-NONE-

AWARD

SCA52510M0025

Department of State

2009-10-30

2009-11-30

View Page

Award Amounts

Obligated Amount3050.00
Current Award Amount3050.00
Potential Award Amount3050.00

Description

TitleAMBASSADOR'S DOWNLOADABLE ON-LINE NEWSPAPERS
Product and Service Codes7630: NEWSPAPERS AND PERIODICALS

Recipient Details

RecipientNEWSPAPERDIRECT, INC
UEICLGBZK51NXL6
Legacy DUNS160236936
Recipient AddressUNITED STATES, 250 W 34TH ST 3600, NEW YORK, NEW YORK, NEW YORK, 101190002

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts