Search icon

AMNEWS CORPORATION

Print

Details

Entity Number 274110

Status Active

NameAMNEWS CORPORATION

CountyNew York

Date of registration 19 Mar 1969 (56 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Activity DescriptionThe New York Amsterdam News delivers a weekly printed and digital newspaper along with a daily newsletter and a Friday arts newsletter.

Address 1633 BROADWAY, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address 2340 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10027

Principal Address ZIP code 10027

Contact Details

Website http://amsterdamnews.com

Phone +1 212-932-7400

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

KP2KCVMAPSA3

2024-06-20

2340 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027, 3619, USA

2340 FREDERICK DOUGLASS, NEW YORK, NY, 10027, 3619, USA

Business Information

Doing Business AsNEW YORK AMSTERDAM NEWS
URLHTTP://WWW.AMSTERDAMNEWS.COM
Division NameNEW YORK AMSTERDAM NEWS
Congressional District13
State/Country of IncorporationNY, USA
Activation Date2023-06-23
Initial Registration Date2003-08-14
Entity Start Date1969-03-19
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes513110
Product and Service Codes7630, R426, R701

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameELINOR TATUM
RoleCRO
Address2340 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027, USA
TitleALTERNATE POC
NamePENDA HOWELL
Address2340 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027, USA
Government Business
TitlePRIMARY POC
NameELINOR TATUM
Address2340 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027, USA
TitleALTERNATE POC
NamePENDA HOWELL
Address2340 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

DAVIS WRIGHT TREMAINE LLP

DOS Process Agent

1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

ELINOR R TATUM

Chief Executive Officer

2340 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10027

History

Start date End date Type Value

2023-11-16

2023-11-16

Shares

Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

2023-11-16

2023-11-16

Shares

Share type: PAR VALUE, Number of shares: 5300, Par value: 10

2023-11-15

2023-11-16

Shares

Share type: PAR VALUE, Number of shares: 5300, Par value: 10

2023-11-15

2023-11-16

Shares

Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

2013-04-11

2016-03-22

Address

2340 FREDERICK DOUGLASS BLVD., NEW YORK, NY, 10027, 3619, USA (Type of address: Chief Executive Officer)

1994-04-04

2013-04-11

Address

2340 FREDERICK DOUGLASS BLVD., NEW YORK, NY, 10027, 3619, USA (Type of address: Chief Executive Officer)

1994-04-04

2005-08-26

Address

1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1993-04-22

1994-04-04

Address

2340 8TH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

1993-04-22

1994-04-04

Address

2340 8TH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)

1993-04-22

1994-04-04

Address

ATTN: WAYNE N OUTTEN, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220909002144

2022-09-09

BIENNIAL STATEMENT

2021-03-01

160322006105

2016-03-22

BIENNIAL STATEMENT

2015-03-01

130411002373

2013-04-11

BIENNIAL STATEMENT

2013-03-01

090226002414

2009-02-26

BIENNIAL STATEMENT

2009-03-01

070329002791

2007-03-29

BIENNIAL STATEMENT

2007-03-01

050826002355

2005-08-26

BIENNIAL STATEMENT

2005-03-01

C354382-1

2004-10-21

ASSUMED NAME CORP INITIAL FILING

2004-10-21

030409002957

2003-04-09

BIENNIAL STATEMENT

2003-03-01

010328002120

2001-03-28

BIENNIAL STATEMENT

2001-03-01

990316002227

1999-03-16

BIENNIAL STATEMENT

1999-03-01

Date of last update: 16 Sep 2024

Sources: Companies info , Historical Data , Complaints , Contacts