Name: | NEWSTROLLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2314453 |
ZIP code: | E1C-5S6 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 223 WEST 105TH ST, #1FE, NEW YORK, NY, United States, 10025 |
Address: | 25 PORTLEDGE AVENUE, MONCTON,NEW BRUNSWICK, Canada, E1C-5S6 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN DOWNES | Chief Executive Officer | 25 PORTLEDGE AVENUE MONCTON, NEW BRUNSWICK, Canada, E1C5S-6 |
Name | Role | Address |
---|---|---|
C/O STEPHEN DOWNES | DOS Process Agent | 25 PORTLEDGE AVENUE, MONCTON,NEW BRUNSWICK, Canada, E1C-5S6 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2004-04-22 | Address | 223 WEST 105TH ST, #1FE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2004-04-23 | Address | 223 WEST 105TH STREET, #1FE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764784 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
041210002128 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
040423001016 | 2004-04-23 | CERTIFICATE OF AMENDMENT | 2004-04-23 |
040422002409 | 2004-04-22 | AMENDMENT TO BIENNIAL STATEMENT | 2002-11-01 |
021101002090 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State