Name: | DESKTOP NEWS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2134576 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: AUDREY ROTH, ESQ., EXCHANGE PLACE, BOSTON, MA, United States, 02109 |
Principal Address: | 350 FIFTH AVE / SUITE 5715, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FUSCO | Chief Executive Officer | 350 FIFTH AVE / SUITE 5715, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O GOODWIN PROCTER & HOAR LLP | DOS Process Agent | ATTN: AUDREY ROTH, ESQ., EXCHANGE PLACE, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2000-05-24 | Shares | Share type: PAR VALUE, Number of shares: 22000000, Par value: 0.01 |
2000-05-24 | 2001-05-15 | Address | ATTN: AUDREY M. ROTH, ESQ., EXCHANGE PLACE, BOSTON, MA, 02109, 2881, USA (Type of address: Service of Process) |
2000-05-24 | 2000-05-24 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1999-06-03 | 2000-05-24 | Shares | Share type: PAR VALUE, Number of shares: 13000000, Par value: 0.01 |
1999-05-04 | 2001-05-15 | Address | 350 FIFTH AVE 77TH FLR, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738677 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
010515002018 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
000524000552 | 2000-05-24 | CERTIFICATE OF AMENDMENT | 2000-05-24 |
990603000713 | 1999-06-03 | CERTIFICATE OF AMENDMENT | 1999-06-03 |
990504002294 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State