128 NEWPORT OWNERS CORP.

Name: | 128 NEWPORT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1987 (38 years ago) |
Entity Number: | 1168527 |
ZIP code: | 11209 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY TORPEY | Chief Executive Officer | 257 BEACH 128TH ST, #3C, BELLE HARBOR, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
128 NEWPORT OWNERS CORP | DOS Process Agent | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 257 BEACH 128TH ST, #3C, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2021-08-17 | 2023-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-05-04 | 2023-05-01 | Address | 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-04 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-05-12 | 2019-05-01 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001463 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210504061202 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501061084 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170601007280 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
160512007324 | 2016-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State