Search icon

128 NEWPORT OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JUDY TORPEY Chief Executive Officer 257 BEACH 128TH ST, #3C, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
128 NEWPORT OWNERS CORP DOS Process Agent C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209

Unique Entity ID

CAGE Code:
7BM83
UEI Expiration Date:
2016-10-14

Business Information

Activation Date:
2015-10-15
Initial Registration Date:
2015-03-02

Commercial and government entity program

CAGE number:
7BM83
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-16

Contact Information

POC:
MATINA MONIOUDIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State