Search icon

J.R. NEWS CORP.

Company Details

Name: J.R. NEWS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1990 (35 years ago)
Date of dissolution: 25 Jun 2007
Entity Number: 1441862
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: 1325 AVENUE OF THE, AMERICAS, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-246-7112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKOV SHAPIRO Chief Executive Officer 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1325 AVENUE OF THE, AMERICAS, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1049047-DCA Inactive Business 2000-10-17 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
070625000212 2007-06-25 CERTIFICATE OF DISSOLUTION 2007-06-25
051223000594 2005-12-23 ANNULMENT OF DISSOLUTION 2005-12-23
DP-1006264 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
930929002789 1993-09-29 BIENNIAL STATEMENT 1993-04-01
C134040-4 1990-04-25 CERTIFICATE OF INCORPORATION 1990-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
424856 RENEWAL INVOICED 2006-01-17 110 CRD Renewal Fee
424857 RENEWAL INVOICED 2003-11-28 110 CRD Renewal Fee
424858 RENEWAL INVOICED 2001-10-24 110 CRD Renewal Fee
9275 TP VIO INVOICED 2001-08-21 750 TP - Tobacco Fine Violation
397479 LICENSE INVOICED 2000-10-17 55 Cigarette Retail Dealer License Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State