Search icon

HEADLINERS CORPORATION

Company Details

Name: HEADLINERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1989 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1385967
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAP SHURKA DOS Process Agent 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALAP SHURKA Chief Executive Officer 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-09-20 1993-06-09 Address % SHURKA, 81-26 190TH STREET, JAMAICA, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1380135 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950706002168 1995-07-06 BIENNIAL STATEMENT 1993-09-01
930609002300 1993-06-09 BIENNIAL STATEMENT 1992-09-01
C057013-3 1989-09-20 CERTIFICATE OF INCORPORATION 1989-09-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State