Search icon

HEADLINES, INC.

Print

Details

Entity Number 1991890

Status Inactive

NameHEADLINES, INC.

CountyQueens

Date of registration 19 Jan 1996 (29 years ago)

Date of dissolution 27 Jul 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 43-13 BELL BLVD, BAYSIDE, NY, United States, 11361

Address ZIP code 11361

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

43-13 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address

RICHARD SANCHEZ

Chief Executive Officer

43-13 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value

1996-01-19

1998-02-25

Address

45-75 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150727000275

2015-07-27

CERTIFICATE OF DISSOLUTION

2015-07-27

100317002380

2010-03-17

BIENNIAL STATEMENT

2010-01-01

060221002563

2006-02-21

BIENNIAL STATEMENT

2006-01-01

040408002253

2004-04-08

BIENNIAL STATEMENT

2004-01-01

011231002053

2001-12-31

BIENNIAL STATEMENT

2002-01-01

000310002000

2000-03-10

BIENNIAL STATEMENT

2000-01-01

980225002424

1998-02-25

BIENNIAL STATEMENT

1998-01-01

960119000798

1996-01-19

CERTIFICATE OF INCORPORATION

1996-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-07-20

19915 32ND AVE, Queens, FLUSHING, NY, 11358

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

190043

OL VIO

INVOICED

2012-08-27

250

OL - Other Violation

143615

CL VIO

INVOICED

2011-04-25

750

CL - Consumer Law Violation

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts