Name: | THE LOTTERY NEWS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1983 (42 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 858621 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 931 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Address: | 931 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 931 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MRS. ELIZABETH WRIGHT | Chief Executive Officer | 931 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-14 | 1998-08-05 | Address | 931 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1983-08-01 | 1993-09-14 | Address | 525 NORTH BARRY AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1726706 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
011106002958 | 2001-11-06 | BIENNIAL STATEMENT | 2001-08-01 |
990831002234 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
980805002092 | 1998-08-05 | BIENNIAL STATEMENT | 1997-08-01 |
941222000270 | 1994-12-22 | CERTIFICATE OF AMENDMENT | 1994-12-22 |
930914002239 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
B006539-4 | 1983-08-01 | CERTIFICATE OF INCORPORATION | 1983-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State