NEW TOWN CORP.

Name: | NEW TOWN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2136618 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MARK LASALA | Chief Executive Officer | 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2007-07-18 | Address | 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2003-04-04 | Address | 66 PALMER AVE SUITE 43, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2003-04-04 | Address | 66 PALMER AVE SUITE 43, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1997-04-24 | 2003-04-04 | Address | 66 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143793 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090619002029 | 2009-06-19 | BIENNIAL STATEMENT | 2009-04-01 |
070718003328 | 2007-07-18 | BIENNIAL STATEMENT | 2007-04-01 |
061103002423 | 2006-11-03 | BIENNIAL STATEMENT | 2006-04-01 |
030404002293 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State