Name: | NEWS REPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1988 (37 years ago) |
Entity Number: | 1277290 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1281 49TH ST / 3RD FL, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1281 49TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1281 49TH ST / 3RD FL, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ALBERT FRIEDMAN | Chief Executive Officer | 1281 49TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-23 | 2010-07-14 | Address | 1281 49TH ST / 3RD FL, BROOKLYN, NY, 11219, 3056, USA (Type of address: Service of Process) |
2006-06-23 | 2010-07-14 | Address | 1281 49TH ST, BROOKLYN, NY, 11219, 3056, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2010-07-14 | Address | 1281 49TH ST, BROOKLYN, NY, 11219, 3056, USA (Type of address: Principal Executive Office) |
1993-09-20 | 2006-06-23 | Address | 1281 49TH STREET, 3RD FLOOR, BROOKLYN, NY, 11219, 3056, USA (Type of address: Service of Process) |
1993-02-08 | 2006-06-23 | Address | 1281 49 ST, BROOKLYN, NY, 11219, 3056, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701006790 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120720006163 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100714002364 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080711002119 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060623002654 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State