Search icon

NEWTON BUYING CORP.

Company Details

Name: NEWTON BUYING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (37 years ago)
Entity Number: 1182755
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEWTON BUYING CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY MINER Chief Executive Officer 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-03 2023-12-12 Address 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-12-23 2019-12-03 Address 770 COCHITUATE RD, CORP TAX J5S, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2010-02-24 2013-12-23 Address 770 COCHITUATE RD, CORP TAK J5S, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2006-01-23 2010-02-24 Address CORP TAX J55, 770 COCHITUATE RD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2006-01-23 2019-12-03 Address CORP TAX J55, 770 COCHITUATE RD, FRAMINGHAM, MA, 01701, USA (Type of address: Principal Executive Office)
2001-12-13 2006-01-23 Address CORP TAX J55, 770 COCHITUATE RD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212000126 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211201000353 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203061930 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-16221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180105006343 2018-01-05 BIENNIAL STATEMENT 2017-12-01
151201007297 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131223006186 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111130002180 2011-11-30 BIENNIAL STATEMENT 2011-12-01
100224002157 2010-02-24 BIENNIAL STATEMENT 2009-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8601029 Other Contract Actions 1986-02-04 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-02-04
Termination Date 1987-09-03
Date Issue Joined 1986-09-08

Parties

Name NEWTON BUYING CORP.
Role Plaintiff
Name CLASSIC COURT
Role Defendant
9607576 Negotiable Instruments 1996-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 92
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-04
Termination Date 1997-08-15
Date Issue Joined 1996-11-25
Section 1332

Parties

Name CITY CHECK CASHING
Role Plaintiff
Name NEWTON BUYING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State