Search icon

MEHTA & SONS NEWS CORP.

Company Details

Name: MEHTA & SONS NEWS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1997 (28 years ago)
Date of dissolution: 08 May 2006
Entity Number: 2198816
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: C/O K MEHTA, 6 GREEN DR, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 212-999-9999

Phone +1 212-764-0164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KISHOR MEHTA Chief Executive Officer 6 GREEN DR, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O K MEHTA, 6 GREEN DR, ROSLYN, NY, United States, 11576

Licenses

Number Status Type Date End date
1054078-DCA Inactive Business 2000-10-20 2006-12-31
1054079-DCA Inactive Business 2000-10-11 2007-12-31

History

Start date End date Type Value
1997-11-13 1999-12-08 Address 6 GREEN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060508000443 2006-05-08 CERTIFICATE OF DISSOLUTION 2006-05-08
031029002758 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011210002602 2001-12-10 BIENNIAL STATEMENT 2001-11-01
991208002281 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971113000355 1997-11-13 CERTIFICATE OF INCORPORATION 1997-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
436137 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee
50451 PL VIO INVOICED 2005-06-20 100 PL - Padlock Violation
37979 TP VIO INVOICED 2005-06-13 1750 TP - Tobacco Fine Violation
37981 TS VIO INVOICED 2005-06-13 1500 TS - State Fines (Tobacco)
37980 SS VIO INVOICED 2005-06-13 100 SS - State Surcharge (Tobacco)
485922 RENEWAL INVOICED 2004-09-20 110 CRD Renewal Fee
436138 RENEWAL INVOICED 2003-12-30 110 CRD Renewal Fee
485923 RENEWAL INVOICED 2002-09-19 110 CRD Renewal Fee
436139 RENEWAL INVOICED 2001-12-13 110 CRD Renewal Fee
403531 LICENSE INVOICED 2000-10-20 110 Cigarette Retail Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State