Name: | NEWGEN GENERAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1990 (35 years ago) |
Entity Number: | 1419042 |
ZIP code: | 06830 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 Arch Street, Greenwich, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWGEN GENERAL CORP. C/O SANDERS EQUITIES LLC | DOS Process Agent | 68 Arch Street, Greenwich, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
ARTHUR D SANDERS C/O SANDERS EQUITIES LLC | Chief Executive Officer | 68 ARCH STREET, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 68 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 3 HUNTINGTON QUADRANGLE, STE 307N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-07-13 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-25 | 2024-01-16 | Address | 3 HUNTINGTON QUADRANGLE, STE 307N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-02-28 | 2014-02-25 | Address | 3 HUNTINGTON QUADRANGLE, 307 N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003963 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220720002657 | 2022-07-20 | BIENNIAL STATEMENT | 2022-01-01 |
140225002209 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120228002119 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100224002655 | 2010-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State