Search icon

NEWPORT CELLULAR, INC.

Company Details

Name: NEWPORT CELLULAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1989 (36 years ago)
Entity Number: 1399440
ZIP code: 12207
County: Herkimer
Place of Formation: New York
Principal Address: 8410 WEST BRYN MAWR AVENUE, CHICAGO, IL, United States, 60631
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
LAURENT C. THERIVEL Chief Executive Officer 8410 WEST BRYN MAWR AVENUE, CHICAGO, IL, United States, 60631

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 8410 WEST BRYN MAWR AVENUE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
2013-11-01 2023-11-02 Address 8410 WEST BRYN MAWR AVENUE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
2011-10-06 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2548, USA (Type of address: Service of Process)
2011-10-06 2013-11-01 Address 8410 WEST BRYN MAWR AVENUE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
2001-04-05 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102004767 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211111001095 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191104062545 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171120006005 2017-11-20 BIENNIAL STATEMENT 2017-11-01
151105006043 2015-11-05 BIENNIAL STATEMENT 2015-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State