Search icon

HEADLINE NEWS IV INC.

Company Details

Name: HEADLINE NEWS IV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (21 years ago)
Entity Number: 2976937
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 434 MADISON AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-991-9973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 MADISON AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DEEPAK PATEL Chief Executive Officer 434 MADISON AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1167989-DCA Inactive Business 2004-05-20 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
060307002136 2006-03-07 BIENNIAL STATEMENT 2005-11-01
031113000637 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-18 No data 437 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
674346 RENEWAL INVOICED 2011-11-01 110 CRD Renewal Fee
674347 RENEWAL INVOICED 2009-12-22 110 CRD Renewal Fee
674348 RENEWAL INVOICED 2008-01-16 110 CRD Renewal Fee
72369 SS VIO INVOICED 2006-02-28 50 SS - State Surcharge (Tobacco)
72371 TS VIO INVOICED 2006-02-28 500 TS - State Fines (Tobacco)
72370 TP VIO INVOICED 2006-02-28 750 TP - Tobacco Fine Violation
674349 RENEWAL INVOICED 2005-10-03 110 CRD Renewal Fee
621071 LICENSE INVOICED 2004-05-25 110 Cigarette Retail Dealer License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State