Search icon

NEW LINE MANAGEMENT SERVICES, INC.

Company Details

Name: NEW LINE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2158866
ZIP code: 10036
County: New York
Place of Formation: New York
Address: STE. 600 28 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Principal Address: C/O BAUMAN KATZ & GRILL, 28 W 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUMAN KATZ & GRILL, LLP DOS Process Agent STE. 600 28 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER FAUCETTA Chief Executive Officer C/O BAUMAN KATZ & GRILL, 28 W 44TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-09-03 2001-07-23 Address C/O D.E.KATZ,BAUMAN KATZ GRILL, 158 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-09-03 2001-07-23 Address C/O D E KATZ,BAUMAN KATZ GRILL, 158 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-09-03 2000-03-10 Address BAUMAN KATZ & GRILL, 158 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-02 1999-09-03 Address 158 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010723002314 2001-07-23 BIENNIAL STATEMENT 2001-07-01
DP-1554412 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000310000297 2000-03-10 CERTIFICATE OF CHANGE 2000-03-10
990903002143 1999-09-03 BIENNIAL STATEMENT 1999-07-01
970702000449 1997-07-02 CERTIFICATE OF INCORPORATION 1997-07-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State