TWIN COAST NEWSPAPERS, INC.

Name: | TWIN COAST NEWSPAPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1927 (98 years ago) |
Date of dissolution: | 28 Feb 1995 |
Entity Number: | 23298 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 115274
Type CAP
Name | Role | Address |
---|---|---|
TWIN COAST NEWSPAPERS, INC. | DOS Process Agent | 99 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1946-12-31 | 1947-12-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 100620 |
1935-01-10 | 1966-02-11 | Address | 135 WILLIAMS ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1927-01-07 | 1946-12-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 875620 |
1927-01-07 | 1935-01-10 | Address | 135 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950228000347 | 1995-02-28 | CERTIFICATE OF MERGER | 1995-02-28 |
Z010220-2 | 1980-03-28 | ASSUMED NAME CORP INITIAL FILING | 1980-03-28 |
A441684-4 | 1977-11-07 | CERTIFICATE OF AMENDMENT | 1977-11-07 |
846714-3 | 1970-07-16 | CERTIFICATE OF AMENDMENT | 1970-07-16 |
542966-3 | 1966-02-11 | CERTIFICATE OF AMENDMENT | 1966-02-11 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State