Search icon

THE LOTTERY NEWS LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
MRS. ELIZABETH WRIGHT Chief Executive Officer 931 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

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)

Filings

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