Search icon

ONE CHASE PLAZA NEWS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE CHASE PLAZA NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1992 (33 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 1632175
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 233 EAST SHORE RD, #201, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIL KAPOOR Chief Executive Officer 233 EAST SHORE RD, #201, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 EAST SHORE RD, #201, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2004-06-08 2023-10-05 Address 233 EAST SHORE RD, #201, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2004-06-08 2023-10-05 Address 233 EAST SHORE RD, #201, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1993-09-14 2004-06-08 Address 147 EXECUTIVE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1993-09-14 2004-06-08 Address 147 EXECUTIVE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-09-14 2004-06-08 Address 147 EXECUTIVE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003688 2023-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-03
080429002538 2008-04-29 BIENNIAL STATEMENT 2008-04-01
040608002373 2004-06-08 BIENNIAL STATEMENT 2004-04-01
020415002098 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000523002696 2000-05-23 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State