Search icon

NEWHOUSE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWHOUSE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1989 (36 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 1336100
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1520 YORK AVE, 4H, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE NEWHOUSE Chief Executive Officer 1520 YORK AVE, 4H, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
CAROLE NEWHOUSE DOS Process Agent 1520 YORK AVE, 4H, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2001-03-28 2022-04-30 Address 1520 YORK AVE, 4H, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-03-28 2022-04-30 Address 1520 YORK AVE, 4H, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1999-03-18 2001-03-28 Address 1520 YORK AVE., #4H, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1994-05-10 2001-03-28 Address 1520 YORK AVENUE, #4-14, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1994-05-10 1999-03-18 Address 1520 YORK AVENUE, #4-14, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220430001315 2021-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-02
030319002298 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010328002256 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990318002087 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970416002064 1997-04-16 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State