Name: | DATELINE COMMUNICATIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1997 (28 years ago) |
Date of dissolution: | 18 Oct 1999 |
Entity Number: | 2138427 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | Cayman Islands |
Address: | P.O. BOX 715, BROOKLYN, NY, United States, 11230 |
Principal Address: | 125015 ULITSA NOVODINTROVSKAYA, 5A, OFFICE 1509, MOSCOW, SOVIET UNION (USSR) |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 715, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ANDREI CHESNOKOV | Chief Executive Officer | 125015 ULITSA NOVODINTROVSKAYA, 5A, MOSCOW, SOVIET UNION (USSR) |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-30 | 1999-10-18 | Address | 580 EAST 17TH STREET, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
1997-04-30 | 1999-10-18 | Address | P O BOX 715, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991018000265 | 1999-10-18 | SURRENDER OF AUTHORITY | 1999-10-18 |
990527002280 | 1999-05-27 | BIENNIAL STATEMENT | 1999-04-01 |
970430000010 | 1997-04-30 | APPLICATION OF AUTHORITY | 1997-04-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State