Search icon

NEWSTED CORPORATION

Company Details

Name: NEWSTED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 121342
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 10 MORRIS LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDA L NEWHOUSE DOS Process Agent 10 MORRIS LANE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
EDA L. NEWHOUSE Chief Executive Officer 10 MORRIS LANE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
131930279
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-07 1997-07-17 Address 10 MORRIS LANE, SCARSDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-07 1997-07-17 Address 10 MORRIS LANE, SCARSDALE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-04-07 1997-07-17 Address 10 MORRIS LANE, SCARSDALE, NY, 00000, USA (Type of address: Service of Process)
1965-11-30 1993-04-07 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1959-07-21 1965-11-30 Address 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104970 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110913002767 2011-09-13 BIENNIAL STATEMENT 2011-07-01
090724003063 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070807003344 2007-08-07 BIENNIAL STATEMENT 2007-07-01
051107002610 2005-11-07 BIENNIAL STATEMENT 2005-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State