Name: | NEWCHANNELS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1965 (60 years ago) |
Date of dissolution: | 07 Aug 1996 |
Entity Number: | 183963 |
ZIP code: | 10017 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 350 MADISON AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 5015 CAMPUSWOOD DR, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SABIN BERMANT & BLAU | DOS Process Agent | 350 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
E. R. VADEBONCOEUR | Agent | 1030 JAMES ST., SYRACUSE, NY |
Name | Role | Address |
---|---|---|
ROBERT J MIRON | Chief Executive Officer | 5015 CAMPUSWOOD DR, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1965-01-29 | 1984-12-05 | Address | 1030 JAMES ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960807000572 | 1996-08-07 | CERTIFICATE OF DISSOLUTION | 1996-08-07 |
950726000395 | 1995-07-26 | CERTIFICATE OF MERGER | 1995-07-31 |
940207002583 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
930219002089 | 1993-02-19 | BIENNIAL STATEMENT | 1993-01-01 |
C190612-2 | 1992-07-20 | ASSUMED NAME CORP INITIAL FILING | 1992-07-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State