Search icon

NEWS 12 INTERACTIVE, INC.

Company Details

Name: NEWS 12 INTERACTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1995 (30 years ago)
Date of dissolution: 18 May 2012
Entity Number: 1931572
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2000-04-13 2002-05-23 Name NEWS12.COM, INC.
1997-11-19 1999-07-07 Address 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-11-19 1999-07-07 Address 150 CROSSWAYS PARK W, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1995-06-16 2000-04-13 Name NEIGHBORHOOD NEWS HOLDINGS, INC.
1995-06-16 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
120518000625 2012-05-18 CERTIFICATE OF MERGER 2012-05-18
090625002331 2009-06-25 BIENNIAL STATEMENT 2009-06-01
050915002490 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030723002029 2003-07-23 BIENNIAL STATEMENT 2003-06-01
020523000355 2002-05-23 CERTIFICATE OF AMENDMENT 2002-05-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State