Search icon

NEWSPAPER GUILD HEADQUARTERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARRY LIPTON Chief Executive Officer 133 W 44TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 W 44TH ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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