Search icon

NEWS 12 WESTCHESTER, INC.

Company Details

Name: NEWS 12 WESTCHESTER, 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: 1907755
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 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

History

Start date End date Type Value
1997-04-29 2001-04-30 Address 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-04-29 2001-04-30 Address JOSHUA SAPAN, 150 CROSSWAYS 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)
1995-03-28 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
120518000684 2012-05-18 CERTIFICATE OF MERGER 2012-05-18
100813002501 2010-08-13 BIENNIAL STATEMENT 2010-03-01
071030002043 2007-10-30 BIENNIAL STATEMENT 2007-03-01
051214000619 2005-12-14 CERTIFICATE OF AMENDMENT 2005-12-14
050615002675 2005-06-15 BIENNIAL STATEMENT 2005-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State