Search icon

NEWMAN & COMPANY, P.C.

Company Details

Name: NEWMAN & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Apr 1991 (34 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 1541134
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. NEWMAN Chief Executive Officer 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MARO A. GOLDSTONE DOS Process Agent 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-05-04 2024-12-19 Address 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-05-04 2024-12-19 Address 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-13 2007-05-04 Address 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-06-13 2007-05-04 Address 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-06-13 2007-05-04 Address 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-04-17 2005-06-13 Address 880 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-17 2005-06-13 Address 880 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-04-17 2005-06-13 Address 880 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-23 2003-04-17 Address 830 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-04-23 2003-04-17 Address 830 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000319 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
130410006419 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110506002217 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090407002468 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070504002745 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050613002948 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030417002572 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010521002923 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990412002727 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970423002027 1997-04-23 BIENNIAL STATEMENT 1997-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State