Search icon

HEADLINE NEWS V INC.

Company Details

Name: HEADLINE NEWS V INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2003 (21 years ago)
Date of dissolution: 21 Dec 2022
Entity Number: 2976942
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DEEPAK PATEL Chief Executive Officer 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1164857-DCA Inactive Business 2004-04-20 2017-12-31

History

Start date End date Type Value
2022-12-21 2022-12-21 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-07 2022-12-21 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-03-30 2022-12-21 Address 747 THIRD AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2003-11-13 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-13 2004-03-30 Address 437 MADISON AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221003208 2022-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-21
211018000038 2021-10-18 BIENNIAL STATEMENT 2021-10-18
060307002127 2006-03-07 BIENNIAL STATEMENT 2005-11-01
040330000163 2004-03-30 CERTIFICATE OF CHANGE 2004-03-30
031113000645 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-17 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-17 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-08 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-07 No data 747 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued 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
2642818 CL VIO INVOICED 2017-07-17 150 CL - Consumer Law Violation
2549689 CL VIO INVOICED 2017-02-09 100 CL - Consumer Law Violation
2381794 CL VIO CREDITED 2016-07-08 350 CL - Consumer Law Violation
2220178 RENEWAL INVOICED 2015-11-20 110 Cigarette Retail Dealer Renewal Fee
1549041 RENEWAL INVOICED 2013-12-31 110 Cigarette Retail Dealer Renewal Fee
217068 SS VIO INVOICED 2013-02-22 50 SS - State Surcharge (Tobacco)
217067 TS VIO INVOICED 2013-02-22 200 TS - State Fines (Tobacco)
672513 RENEWAL INVOICED 2011-11-02 110 CRD Renewal Fee
672510 RENEWAL INVOICED 2009-10-29 110 CRD Renewal Fee
672511 RENEWAL INVOICED 2008-01-16 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-29 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-06-29 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State