Search icon

NEWTOWN BUSINESS FORMS CORPORATION

Company Details

Name: NEWTOWN BUSINESS FORMS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1989 (35 years ago)
Date of dissolution: 05 Nov 1999
Entity Number: 1400331
ZIP code: 10011
County: Erie
Place of Formation: Pennsylvania
Principal Address: C/O FORMS INC, 1 FORMS LANE, WILLOW GROVE, PA, United States, 19090
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY WEISS Chief Executive Officer C/O FORMS INC, 1 FORMS LANE, WILLOW GROVE, PA, United States, 19090

History

Start date End date Type Value
1997-11-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-07 1997-11-10 Address % FORMS INC., ONE FORMS LANE, POB F, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-11-10 Address 169 FRIENDS LANE, POB 1020, NEWTOWN, PA, 18940, USA (Type of address: Principal Executive Office)
1992-12-07 1997-11-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-11-15 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-11-15 1992-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991105000718 1999-11-05 CERTIFICATE OF TERMINATION 1999-11-05
991014001150 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
971110002560 1997-11-10 BIENNIAL STATEMENT 1997-11-01
921207002372 1992-12-07 BIENNIAL STATEMENT 1992-11-01
C076789-6 1989-11-15 APPLICATION OF AUTHORITY 1989-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State