Name: | LONG ISLAND NEWS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1985 (40 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 966978 |
ZIP code: | 10168 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 122 EAST 42ND ST., NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%EUGENE TUCK | DOS Process Agent | 122 EAST 42ND ST., NEW YORK, NY, United States, 10168 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1281350 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B182991-3 | 1985-01-16 | CERTIFICATE OF INCORPORATION | 1985-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11557642 | 0214700 | 1978-09-13 | 625 MIDDLE COUNTY RD, Coram, NY, 11727 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-09-14 |
Abatement Due Date | 1978-09-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-09-14 |
Abatement Due Date | 1978-10-16 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State