Search icon

NEW TERMINAL CORP.

Company Details

Name: NEW TERMINAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1989 (36 years ago)
Entity Number: 1360803
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 301 Route 17 North, Suite 406, Rutherford, NJ, United States, 07070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY SHEVELL MCCARTNEY Chief Executive Officer 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, United States, 07070

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-06-01 Address 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601000297 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230523002499 2023-05-23 BIENNIAL STATEMENT 2021-06-01
230323000266 2023-03-22 CERTIFICATE OF CHANGE BY ENTITY 2023-03-22
190603061008 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006798 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State