Name: | NEW YORK HEADLINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1995 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1957369 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 798 6TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONG WAN LEE | Chief Executive Officer | 798 6TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 798 6TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-18 | 1997-11-13 | Address | 798 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1716060 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991202002368 | 1999-12-02 | BIENNIAL STATEMENT | 1999-09-01 |
971113002328 | 1997-11-13 | BIENNIAL STATEMENT | 1997-09-01 |
950918000564 | 1995-09-18 | CERTIFICATE OF INCORPORATION | 1995-09-18 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State