Name: | NEW LINE STRUCTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2009 (16 years ago) |
Entity Number: | 3877383 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 512 7TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN LOY | Chief Executive Officer | 512 7TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CERMELE & WOOD LLP | DOS Process Agent | 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, United States, 10604 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042021216A04 | 2021-08-04 | 2021-09-01 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | LEONARD STREET, MANHATTAN, FROM STREET BENSON PLACE TO STREET BROADWAY |
M012020065B61 | 2020-03-05 | 2020-04-03 | PAVE STREET-W/ ENGINEERING & INSP FEE | LEONARD STREET, MANHATTAN, FROM STREET BENSON PLACE TO STREET BROADWAY |
M012020064B23 | 2020-03-04 | 2020-03-28 | PAVE STREET-W/ ENGINEERING & INSP FEE | LEONARD STREET, MANHATTAN, FROM STREET BENSON PLACE TO STREET LAFAYETTE STREET |
M012020064B95 | 2020-03-04 | 2020-03-28 | PAVE STREET-W/ ENGINEERING & INSP FEE | LEONARD STREET, MANHATTAN, FROM STREET BENSON PLACE TO STREET LAFAYETTE STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-25 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2023-06-22 | Address | 512 7TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622003716 | 2023-06-22 | BIENNIAL STATEMENT | 2021-11-01 |
170714000378 | 2017-07-14 | CERTIFICATE OF CHANGE | 2017-07-14 |
140818002031 | 2014-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2013-11-01 |
140715002189 | 2014-07-15 | AMENDMENT TO BIENNIAL STATEMENT | 2013-11-01 |
140210000507 | 2014-02-10 | CERTIFICATE OF CHANGE | 2014-02-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State