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
Name | Role | Address |
---|---|---|
BAUMAN KATZ & GRILL, LLP | DOS Process Agent | STE. 600 28 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER FAUCETTA | Chief Executive Officer | C/O BAUMAN KATZ & GRILL, 28 W 44TH ST, NEW YORK, NY, United States, 10036 |
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) |
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