Name: | INSTANT NEWSPAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 2118760 |
ZIP code: | 11209 |
County: | Queens |
Place of Formation: | New York |
Address: | 7809 COLONIAL ROAD, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM EDNIE | Chief Executive Officer | 7809 COLONIAL ROAD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
INSTANT NEWSPAPER, INC. | DOS Process Agent | 7809 COLONIAL ROAD, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2024-06-21 | Address | 7809 COLONIAL ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2015-08-20 | 2020-09-02 | Address | 7809 COLONIAL ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2015-08-20 | 2024-06-21 | Address | 7809 COLONIAL ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2015-08-20 | Address | 38-38 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1999-05-18 | 2015-08-20 | Address | 38-38 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621002932 | 2024-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-05 |
210617060327 | 2021-06-17 | BIENNIAL STATEMENT | 2021-03-01 |
200902061635 | 2020-09-02 | BIENNIAL STATEMENT | 2019-03-01 |
170602006093 | 2017-06-02 | BIENNIAL STATEMENT | 2017-03-01 |
150820006006 | 2015-08-20 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State