Name: | THE HEADLINERS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1960 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 129981 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 720 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT EVANS | Chief Executive Officer | 720 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-11 | 1993-01-14 | Address | 688 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1960-06-28 | 1977-10-11 | Address | 44 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104966 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021031002834 | 2002-10-31 | BIENNIAL STATEMENT | 2002-06-01 |
C272763-2 | 1999-04-14 | ASSUMED NAME CORP INITIAL FILING | 1999-04-14 |
960703002193 | 1996-07-03 | BIENNIAL STATEMENT | 1996-06-01 |
930823002521 | 1993-08-23 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State