Search icon

PRESS ASSOCIATION, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRESS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 25 May 1993
Branch of: PRESS ASSOCIATION, INC., NEW YORK (Company Number 52712)
Business ALEI: 0286859
Annual report due: 29 May 2014
Place of Formation: NEW YORK
E-Mail: mranieri@ap.org

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK CLARE Officer THE ASSOCIATED PRESS, 450 WEST 33RD ST, NEW YORK, NY, 10001, United States 2 STARLIT DRIVE, NORTHPORT, NY, 11768, United States
KENNETH J. DALE Officer THE ASSOCIATED PRESS, 450 WEST 33RD ST, NEW YORK, NY, 10001, United States 355 W4EST 29TRH STREET APT. 2A, NEW YORK, NY, 10001, United States
GARY PRUITT Officer THE ASSOCIATED PRESS, 450 WEST 33RD ST, NEW YORK, NY, 10001, United States 197 FORGE RD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005245749 2014-12-23 2014-12-23 Withdrawal Certificate of Withdrawal -
0004853325 2013-05-03 - Annual Report Annual Report 2013
0004632426 2012-05-17 - Annual Report Annual Report 2012
0004567266 2011-05-12 - Annual Report Annual Report 2011
0004204534 2010-05-17 - Annual Report Annual Report 2010
0003955618 2009-05-15 - Annual Report Annual Report 2009
0003745310 2008-07-22 - Annual Report Annual Report 2008
0003468971 2007-05-25 - Annual Report Annual Report 2007
0003245980 2006-06-01 - Annual Report Annual Report 2006
0003056080 2005-06-06 - Annual Report Annual Report 2005
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information