Search icon

NALEWS, INC.

Headquarter

Company Details

Name: NALEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1959 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 121278
ZIP code: 10172
County: New York
Place of Formation: New York
Address: 277 PARK AVE, NEW YORK, NY, United States, 10172

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE, NEW YORK, NY

DOS Process Agent

Name Role Address
% THE CORP. TRUST CO. DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10172

Links between entities

Type:
Headquarter of
Company Number:
329704
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-776-179
State:
Alabama
Type:
Headquarter of
Company Number:
0064795
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0032495
State:
CONNECTICUT

History

Start date End date Type Value
1971-07-22 1974-04-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1969-11-05 1971-06-30 Address 111 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1959-07-17 1969-11-05 Address 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-809325 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B415866-2 1986-10-23 ASSUMED NAME CORP INITIAL FILING 1986-10-23
A148314-3 1974-04-11 CERTIFICATE OF AMENDMENT 1974-04-11
922907-5 1971-07-22 CERTIFICATE OF AMENDMENT 1971-07-22
917993-3 1971-06-30 CERTIFICATE OF AMENDMENT 1971-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-17
Type:
FollowUp
Address:
GIFFORD AVE, Celoron, NY, 14720
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-15
Type:
Complaint
Address:
GIFFORD AVE, Celoron, NY, 14720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-06-10
Type:
Complaint
Address:
EDGERTON RD, Irondequoit, NY, 14022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-14
Type:
Planned
Address:
GIFFORD AVE WEST OF JONES ST, Celoron, NY, 14720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-12-15
Type:
FollowUp
Address:
EDGERTON RD CROSS-IRONDEQUOIT, Irondequoit, NY, 14622
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State