NEWPORT OF NEW JERSEY CO.

Name: | NEWPORT OF NEW JERSEY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1985 (40 years ago) |
Entity Number: | 1044990 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | NEWPORT PAINTING & DECORATING CO., INC. |
Fictitious Name: | NEWPORT OF NEW JERSEY CO. |
Address: | 70 WEST 35TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 70 WEST 36TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FAISAL ALMAHDI | DOS Process Agent | 70 WEST 35TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FAISAL ALMAHRI | Chief Executive Officer | 70 WEST 36TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 2014-02-26 | Address | 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2014-02-26 | Address | ATT: J BRENDAN MURRAY, 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-05-13 | 2014-02-26 | Address | ATT: J BRENDAN MURRAY, 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1985-12-20 | 1996-05-13 | Address | 156 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326000461 | 2019-03-26 | ERRONEOUS ENTRY | 2019-03-26 |
DP-2252529 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
140226002242 | 2014-02-26 | BIENNIAL STATEMENT | 2013-12-01 |
091215002630 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071218002748 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State