Entity Name: | LJMN Media, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jun 2021 |
Business ALEI: | 2287073 |
Annual report due: | 26 Oct 2025 |
Business address: | 64 Route 7 N, Falls Village, CT, 06031-1304, United States |
Mailing address: | c/o The Lakeville Journal, 64 Route 7 N, Falls Village, CT, United States, 06031-1304 |
ZIP code: | 06031 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | publisher@lakevillejournal.com |
NAICS
513110 Newspaper PublishersThis industry comprises establishments known as newspaper publishers. Establishments in this industry carry out operations necessary for producing and distributing newspapers, including gathering news; writing news columns, feature stories, and editorials; and selling and preparing advertisements. These establishments may publish newspapers in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LJMN Media, Inc., NEW YORK | 6462721 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
Jonathan Landman | Director | 64 Route 7 North, Falls Village, CT, 06031, United States | 170 Dibble Hill Rd, West Cornwall, CT, 06796, United States |
Karen Byers | Director | 64 Route 7 North, Falls Village, CT, 06031, United States | 27 Emmons Lake, Canaan, CT, 06018, United States |
Dave Colmar | Director | 64 Route 7 North, Falls Village, CT, 06031, United States | c/o Millerton News, 16 Century Blvd, Millerton, NY, 12546, United States |
William E. Little, Jr. | Director | 64 Route 7 N, Falls Village, CT, 06031-1304, United States | 1107 Fifth Avenue, Apt. 3N, New York, NY, 10128, United States |
Larry Walsh | Director | 64 Route 7 North, Falls Village, CT, 06031, United States | 8 McGhee Hill Rd, Millerton, NY, 12546, United States |
Jamie Lehrer | Director | 64 Route 7 North, Falls Village, CT, 06031, United States | 45 Moses Mead Road, Canaan, CT, 06018, United States |
Dan Dwyer | Director | 64 Route 7 North, Falls Village, CT, 06031, United States | 131 N Main St, Bristol, CT, 06010-8123, United States |
Devereux Chatillon | Director | 64 Route 7 N, Falls Village, CT, 06031-1304, United States | 80 East End Avenue, Apt 7A, New York, NY, 10028, United States |
Brian Ross | Director | 64 Route 7 North, Falls Village, CT, 06031, United States | Sharon Mountain Road, Sharon, CT, 06069, United States |
Noreen Doyle | Director | 64 Route 7 N, Falls Village, CT, 06031-1304, United States | 219 Taconic Rd, Salisbury, CT, 06068, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Karen Byers | Officer | 64 Route 7 North, Falls Village, CT, 06031, United States | 27 Emmons Lake, Canaan, CT, 06018, United States |
Devereux Chatillon | Officer | 64 Route 7 N, Falls Village, CT, 06031-1304, United States | 80 East End Avenue, Apt 7A, New York, NY, 10028, United States |
Dan Dwyer | Officer | 64 Route 7 North, Falls Village, CT, 06031, United States | 131 N Main St, Bristol, CT, 06010-8123, United States |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0066765 | PUBLIC CHARITY | ACTIVE IN RENEWAL | ACTIVE | 2023-02-27 | 2024-02-27 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE LAKEVILLE JOURNAL FOUNDATION, INC. | LJMN Media, Inc. | 2024-01-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290993 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012419944 | 2024-10-31 | - | Annual Report | Annual Report | - |
BF-0012501902 | 2023-12-20 | 2024-01-01 | Name Change Amendment | Certificate of Amendment | - |
BF-0011103224 | 2023-10-26 | - | Annual Report | Annual Report | - |
BF-0010136135 | 2022-10-20 | - | Annual Report | Annual Report | - |
BF-0010073737 | 2021-10-26 | 2021-10-26 | First Report | Organization and First Report | - |
BF-0010073725 | 2021-06-25 | - | Business Formation | Certificate of Incorporation | - |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
87-1609627 | Corporation | Unconditional Exemption | PO BOX 1688, LAKEVILLE, CT, 06039-1688 | 2021-09 | |||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_87-1609627_THELAKEVILLEJOURNALFOUNDATIONINC_07292021_00.tif |
Sources: Company Profile on 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