Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE NEW YORK TIMES DISTRIBUTION CORPORATION

Filing Information
854430 59-2213034 10/20/1982 DE ACTIVE REINSTATEMENT 02/09/1993
Principal Address
620 EIGHTH AVENUE
NEW YORK, NY 10018

Changed: 04/10/2008
Mailing Address
620 EIGHTH AVENUE
NEW YORK, NY 10018

Changed: 03/14/2012
Registered Agent Name & Address UNITED STATES CORPORATION COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32303

Address Changed: 02/09/1993
Officer/Director Detail Name & Address

Title Director, Secretary, VP

BRAYTON, DIANE
620 EIGHTH AVENUE
NEW YORK, NY 10018

Title Asst. Treasurer

NAIK, MEHAL
ONE NEW YORK TIMES PLAZA
FLUSHING, NY 11354

Title Director, Treasurer, VP

BENTON, R. ANTHONY
620 EIGHTH AVENUE
NEW YORK, NY 10018

Title Director, President, VP

CAPUTO, ROLAND A.
620 EIGHTH AVENUE
NEW YORK, NY 10018

Title Asst. Secretary

HEREICH, TARA
620 EIGHTH AVENUE
NEW YORK, NY 10018

Title Asst Secretary

Lanis, Elah
620 EIGHTH AVENUE
NEW YORK, NY 10018

Title Asst Treasurer

Maguire, Elizabeth
620 EIGHTH AVENUE
NEW YORK, NY 10018

Title Secretary, VP

Brown, Michael A.
620 EIGHTH AVENUE
NEW YORK, NY 10018

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/27/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format