Search icon

HEADLINE MANAGEMENT INC.

Company Details

Name: HEADLINE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1986 (39 years ago)
Date of dissolution: 04 Apr 2017
Entity Number: 1109440
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021
Principal Address: C/O SKWIERSKY ALPER BRESSLER, 46 N 7TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
HEADLINE MANAGEMENT INC. Agent 70 PINE ST., NEWYORK, NY, 10270

Chief Executive Officer

Name Role Address
EUGENE SLUTSKY Chief Executive Officer C/O SKWIERSKY ALPERT BRESSLER, 46 N 7TH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
WAPREN B ELTERMAN ESQ DOS Process Agent 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2004-11-02 2010-10-05 Address 462 7TH AVE, SKIWIERSKY ALPERT & BRESLER, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2004-11-02 2010-10-05 Address HEADLINE MANAGEMENT INC., 462 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1998-10-01 2004-11-02 Address 462 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1998-10-01 2004-11-02 Address C/O SKWIERSKY ALPERT&BRESSLER, CPA'S LLC, 462 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1998-10-01 2004-11-02 Address LATHAM & WATKINS, 885 THIRD AVE S-1000, NEW YORK, NY, 10022, 4802, USA (Type of address: Service of Process)
1986-09-05 1998-10-01 Address LATHAM & WATKINS, 885 THIRD AVE S-1000, NEW YORK, NY, 10022, 4802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404000211 2017-04-04 CERTIFICATE OF DISSOLUTION 2017-04-04
101005002836 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080905002070 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060919002732 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041102002143 2004-11-02 BIENNIAL STATEMENT 2004-09-01
000919002338 2000-09-19 BIENNIAL STATEMENT 2000-09-01
981001002464 1998-10-01 BIENNIAL STATEMENT 1998-09-01
B397926-3 1986-09-05 CERTIFICATE OF INCORPORATION 1986-09-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State