Name: | NEW WORLD PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1982 (43 years ago) |
Date of dissolution: | 24 May 2010 |
Entity Number: | 761781 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 212 WARREN ST, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 WARREN ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
STEVEN GAZZOLA | Chief Executive Officer | 212 WARREN ST, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-26 | 1998-04-07 | Address | 426 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 1998-04-07 | Address | 426 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-07-26 | 1998-04-07 | Address | 426 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1982-04-05 | 1993-07-26 | Address | 436 UNION ST., PO BOX 36, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100524000884 | 2010-05-24 | CERTIFICATE OF DISSOLUTION | 2010-05-24 |
080604002207 | 2008-06-04 | BIENNIAL STATEMENT | 2008-04-01 |
040429002053 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020417002528 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000419002307 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
980407002842 | 1998-04-07 | BIENNIAL STATEMENT | 1998-04-01 |
930726002067 | 1993-07-26 | BIENNIAL STATEMENT | 1993-04-01 |
930726002065 | 1993-07-26 | BIENNIAL STATEMENT | 1992-04-01 |
B322154-4 | 1986-02-13 | CERTIFICATE OF AMENDMENT | 1986-02-13 |
A856136-7 | 1982-04-05 | CERTIFICATE OF INCORPORATION | 1982-04-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State