Search icon

REPORT NEWS AGENCY INC.

Company Details

Name: REPORT NEWS AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1975 (50 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 364471
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: LINO MOUOCCHIA, 98 ROSE HILL AVE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LINO MOUOCCHIA, 98 ROSE HILL AVE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
LINO MOUOCCHIA Chief Executive Officer 98 ROSE HILL AVE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1993-06-11 1997-03-10 Address 98 ROSE HILL AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-06-11 1997-03-10 Address 98 ROSE HILL AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1993-06-11 1997-03-10 Address 98 ROSE HILL AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1975-03-10 1993-06-11 Address 98 ROSE HILL AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061212052 2006-12-12 ASSUMED NAME CORP INITIAL FILING 2006-12-12
DP-1667765 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970310002439 1997-03-10 BIENNIAL STATEMENT 1997-03-01
930611002258 1993-06-11 BIENNIAL STATEMENT 1993-03-01
A218825-4 1975-03-10 CERTIFICATE OF INCORPORATION 1975-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State