Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HEMMINGS MOTOR NEWS, INC.
Filing Information
F03000001044
55-0812188
03/03/2003
VT
INACTIVE
CORPORATE MERGER
12/18/2017
01/01/2018
Principal Address
Changed: 04/10/2012
222 WEST MAIN STREET
BENNINGTON, VT 05201
BENNINGTON, VT 05201
Changed: 04/10/2012
Mailing Address
Changed: 03/18/2015
c/o Sabin Bermant & Gould LLP
One World Trade Center
44th Floor
New York, NY 10007
One World Trade Center
44th Floor
New York, NY 10007
Changed: 03/18/2015
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/12/2009
Address Changed: 11/12/2009
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/12/2009
Address Changed: 11/12/2009
Officer/Director Detail
Name & Address
Title CEO, VP, Secretary
Shaw, Whitney R.
Title President, COO
MENNETO, JAMES C
Title VP, Director
Newhouse, Samuel I., III
Title VP, Director
Newhouse, Steven O.
Title VP, Director
Newhouse, Michael A.
Title VP, Treasurer
Kirk, Shaw
Title VP
Newhouse, Donald E.
Title CFO
Summer, Thomas S.
Title CEO, VP, Secretary
Shaw, Whitney R.
120 WEST MOREHEAD STREET
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title President, COO
MENNETO, JAMES C
222 West Main Street
Bennington, VT 05201
Bennington, VT 05201
Title VP, Director
Newhouse, Samuel I., III
One World Trade Center
New York, NY 10007
New York, NY 10007
Title VP, Director
Newhouse, Steven O.
One World Trade Center
New York, NY 10007
New York, NY 10007
Title VP, Director
Newhouse, Michael A.
One World Trade Center
New York, NY 10007
New York, NY 10007
Title VP, Treasurer
Kirk, Shaw
120 WEST MOREHEAD STREET
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title VP
Newhouse, Donald E.
One World Trade Center
New York, NY 10007
New York, NY 10007
Title CFO
Summer, Thomas S.
One World Trade Center
New York, NY 10007
New York, NY 10007
Annual Reports
Report Year | Filed Date |
2015 | 03/18/2015 |
2016 | 02/18/2016 |
2017 | 02/27/2017 |
Document Images