Search icon

NEWS INDIA MEDIA, LTD.

Company Details

Name: NEWS INDIA MEDIA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1990 (35 years ago)
Date of dissolution: 17 Oct 2006
Entity Number: 1472221
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. BHUPENDRA PATEL Chief Executive Officer 244 5TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-08-24 1998-07-17 Address 244 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-24 1998-07-17 Address 244 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-24 1998-07-17 Address 244 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-08-31 1993-08-24 Address 244 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061017000369 2006-10-17 CERTIFICATE OF DISSOLUTION 2006-10-17
020723002940 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000808002631 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980717002319 1998-07-17 BIENNIAL STATEMENT 1998-08-01
980325000809 1998-03-25 CERTIFICATE OF AMENDMENT 1998-03-25
960911002453 1996-09-11 BIENNIAL STATEMENT 1996-08-01
940725000072 1994-07-25 ANNULMENT OF DISSOLUTION 1994-07-25
DP-982513 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930824002391 1993-08-24 BIENNIAL STATEMENT 1993-08-01
900831000487 1990-08-31 CERTIFICATE OF INCORPORATION 1990-08-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State