Name: | 5 TOWNS JEWISH TIMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2635916 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | 445 CENTRAL AVENUE, SUITE 209, CEDARHURST, NY, United States, 11516 |
Principal Address: | 16 SUNSET RD, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 CENTRAL AVENUE, SUITE 209, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
LARRY GORDON | Chief Executive Officer | 16 SUNSET RD, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2024-08-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-01-11 | 2023-02-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2012-09-28 | 2024-08-15 | Address | 445 CENTRAL AVENUE, SUITE 209, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2001-05-07 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2001-05-07 | 2012-09-28 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001030 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
120928001067 | 2012-09-28 | CERTIFICATE OF AMENDMENT | 2012-09-28 |
010507000214 | 2001-05-07 | CERTIFICATE OF INCORPORATION | 2001-05-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State