NEWPORT CONSULTING GROUP INC.

Name: | NEWPORT CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1990 (35 years ago) |
Entity Number: | 1468505 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 163 HIGHLAND AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA L HUNTER | Chief Executive Officer | 163 HIGHLAND AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 HIGHLAND AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2003-03-12 | Address | 163 HIGHLAND AVE, N TARRYTOWN, NY, 10591, 4209, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2003-03-12 | Address | 163 HIGHLAND AVE, N TARRYTOWN, NY, 10591, 4209, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2003-03-12 | Address | 163 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1990-08-15 | 1994-01-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-08-15 | 1994-01-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813006153 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100824002784 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080911002749 | 2008-09-11 | BIENNIAL STATEMENT | 2008-08-01 |
060728002433 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
050209002353 | 2005-02-09 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State