Name: | NEWPORT DERMATOLOGICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1083636 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 635 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC C. FENIG | DOS Process Agent | 635 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FREDERIC C. FENIG | Chief Executive Officer | 635 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-09 | 2000-05-17 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 2000-05-17 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
1993-08-09 | 2000-05-17 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
1992-12-01 | 1993-08-09 | Address | 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-08-09 | Address | 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
1986-05-19 | 1993-08-09 | Address | 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802176 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020501002941 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000517002261 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980508002738 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960531002565 | 1996-05-31 | BIENNIAL STATEMENT | 1996-05-01 |
930809002226 | 1993-08-09 | BIENNIAL STATEMENT | 1993-05-01 |
921201003001 | 1992-12-01 | BIENNIAL STATEMENT | 1992-05-01 |
B360433-4 | 1986-05-19 | CERTIFICATE OF INCORPORATION | 1986-05-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State