Search icon

INSTANT NEWSPAPER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM EDNIE Chief Executive Officer 7809 COLONIAL ROAD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
INSTANT NEWSPAPER, INC. DOS Process Agent 7809 COLONIAL ROAD, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
113371773
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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