Search icon

THE NEW YORKER, INC.

Company Details

Name: THE NEW YORKER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Aug 1987 (38 years ago)
Business ID: 8703999
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 300 WASHINGTON AVEGREENVILLE, MS 38701

Director

Name Role Address
SHALINI DADLANI Director 300 WASHINGTON AVENUE, GREENVILLE, MS 38701
JACK L DADLANI Director 300 MAIN ST, PINE BLUFF, AR 10000
BOBBY DADLANI Director 300 WASHINGTON AVENUE, GREENVILLE, MS 38701
B DADLANI Director 300 WASHINGTON AVENUE, , MS
J L DADLANI Director No data
S DADLANI Director 300 WASHINGTON AVENUE, , MS

Treasurer

Name Role Address
SHALINI DADLANI Treasurer 300 WASHINGTON AVENUE, GREENVILLE, MS 38701
S DADLANI Treasurer 300 WASHINGTON AVENUE, , MS

President

Name Role Address
BOBBY DADLANI President 300 WASHINGTON AVENUE, GREENVILLE, MS 38701
B DADLANI President 300 WASHINGTON AVENUE, , MS

Secretary

Name Role
J L DADLANI Secretary

Incorporator

Name Role Address
CHARLOTTE GREGG Incorporator 119 N BROADWAY ST, GREENVILLE, MS 38701
RHONDA BERRY Incorporator 119 N BROADWAY ST, GREENVILLE, MS 38701

Agent

Name Role Address
BOBBY DADLANI Agent 300 WASHINGTON AVENUE, GREENVILLE, MS 38701

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-09-03 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Amendment Form Filed 1996-02-16 Amendment
Annual Report Filed 1995-10-03 Annual Report
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-03-14 Annual Report
Annual Report Filed 1993-05-21 Annual Report

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State