Search icon

NEWSBOY, LTD.

Headquarter

Company Details

Name: NEWSBOY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1954 (70 years ago)
Entity Number: 96162
ZIP code: 02871
County: Monroe
Place of Formation: New York
Address: 1023 EAST MAIN ROAD, PORTSMOUTH, RI, United States, 02871

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JOHNSON D. HAY Chief Executive Officer 1023 EAST MAIN ROAD, PORTSMOUTH, RI, United States, 02871

DOS Process Agent

Name Role Address
JOHNSON D. HAYN DOS Process Agent 1023 EAST MAIN ROAD, PORTSMOUTH, RI, United States, 02871

Links between entities

Type:
Headquarter of
Company Number:
000275001
State:
RHODE ISLAND

History

Start date End date Type Value
2010-10-21 2011-01-06 Address 381 HIGHLAND RD, TIVERTON, RI, 02878, USA (Type of address: Chief Executive Officer)
2010-10-21 2011-01-06 Address JOHNSON D. HAY, 381 HIGHLAND RD, TIVERTON, RI, 02878, USA (Type of address: Principal Executive Office)
2010-10-21 2011-01-06 Address 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-11-12 2010-10-21 Address 180 OFFICE PARK WAY STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1996-12-30 2004-11-12 Address 11 CENTRE PARK, PO BOX 6, ROCHESTER, NY, 14601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110002050 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110106002251 2011-01-06 BIENNIAL STATEMENT 2010-12-01
101021002888 2010-10-21 BIENNIAL STATEMENT 2008-12-01
041112000319 2004-11-12 CERTIFICATE OF CHANGE 2004-11-12
030131002226 2003-01-31 BIENNIAL STATEMENT 2002-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State