Search icon

NEWS 12 CONNECTICUT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEWS 12 CONNECTICUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1995 (30 years ago)
Date of dissolution: 18 May 2012
Entity Number: 1907740
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: C/O CORPORATE PARALEGAL, 1111 STEWART AVE, BETHPAGE, NY, United States, 11714
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSHUA SAPAN Chief Executive Officer 1111 STEWART AVE, BETHPAGE, NY, United States, 11714

Links between entities

Type:
Headquarter of
Company Number:
0525349
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-28 2001-04-30 Address ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-04-28 2001-04-30 Address C/O RAINBOW, 150 CROSSWAY PARK W, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1995-05-01 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-28 1995-05-01 Address 375 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120518000694 2012-05-18 CERTIFICATE OF MERGER 2012-05-18
100813002543 2010-08-13 BIENNIAL STATEMENT 2009-03-01
071030002046 2007-10-30 BIENNIAL STATEMENT 2007-03-01
051214000496 2005-12-14 CERTIFICATE OF AMENDMENT 2005-12-14
050526002181 2005-05-26 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State