Search icon

NEWSTROLLS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN DOWNES Chief Executive Officer 25 PORTLEDGE AVENUE MONCTON, NEW BRUNSWICK, Canada, E1C5S-6

DOS Process Agent

Name Role Address
C/O STEPHEN DOWNES DOS Process Agent 25 PORTLEDGE AVENUE, MONCTON,NEW BRUNSWICK, Canada, E1C-5S6

History

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)

Filings

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