Name: | NEWSPAPER GUILD HEADQUARTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1946 (79 years ago) |
Date of dissolution: | 03 Aug 1998 |
Entity Number: | 58515 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 133 W 44TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY LIPTON | Chief Executive Officer | 133 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 W 44TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1948-02-13 | 1996-05-14 | Address | 133 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1946-04-19 | 1948-02-13 | Address | 9 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980803000030 | 1998-08-03 | CERTIFICATE OF DISSOLUTION | 1998-08-03 |
960514002775 | 1996-05-14 | BIENNIAL STATEMENT | 1996-04-01 |
C142823-2 | 1990-05-18 | ASSUMED NAME CORP INITIAL FILING | 1990-05-18 |
7218-67 | 1948-02-13 | CERTIFICATE OF AMENDMENT | 1948-02-13 |
6779-71 | 1946-08-05 | CERTIFICATE OF AMENDMENT | 1946-08-05 |
6674-29 | 1946-04-19 | CERTIFICATE OF INCORPORATION | 1946-04-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State