Search icon

THE NEW PHONE CO., INC.

Company Details

Name: THE NEW PHONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1996 (29 years ago)
Entity Number: 2005181
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 70 ROSELLE ST / APT 2C, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CHAITE DOS Process Agent 70 ROSELLE ST / APT 2C, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MICHAEL CHAITE Chief Executive Officer 70 ROSELLE ST / APT 2C, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1996-02-29 2001-07-19 Address 70 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080207003178 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060825000526 2006-08-25 ANNULMENT OF DISSOLUTION 2006-08-25
DP-1726764 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040225002021 2004-02-25 BIENNIAL STATEMENT 2004-02-01
010719002592 2001-07-19 BIENNIAL STATEMENT 2000-02-01
960229000566 1996-02-29 CERTIFICATE OF INCORPORATION 1996-02-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605782 Antitrust 2006-11-16 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-16
Termination Date 2007-06-06
Date Issue Joined 2006-11-16
Section 0001
Status Terminated

Parties

Name THE NEW PHONE CO., INC.
Role Plaintiff
Name NEW YORK CITY DEPARTMENT OF IN
Role Defendant
0702474 Antitrust 2007-06-20 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-20
Termination Date 2009-02-18
Section 0001
Status Terminated

Parties

Name THE NEW PHONE CO., INC.
Role Plaintiff
Name NEW YORK CITY DEPARTMEN,
Role Defendant
0605782 Antitrust 2006-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-24
Termination Date 2006-10-16
Section 0001
Status Terminated

Parties

Name THE NEW PHONE CO., INC.
Role Plaintiff
Name NEW YORK CITY DEPARTMENT OF IN
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State