NEWGROUND INTERNATIONAL, INC.
Branch
Name: | NEWGROUND INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1991 (34 years ago) |
Branch of: | NEWGROUND INTERNATIONAL, INC., Illinois (Company Number CORP_51618289) |
Entity Number: | 1590807 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 15450 SOUTH OUTER FORTY DRIVE, SE 300, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
NEWGROUND INTERNATIONAL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN J. BLAIR | Chief Executive Officer | 15450 SOUTH OUTER FORTY DRIVE, SE 300, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 15450 SOUTH OUTER FORTY DRIVE, SE 300, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2019-11-12 | 2023-11-02 | Address | 15450 SOUTH OUTER FORTY DRIVE, SE 300, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2019-11-12 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000939 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101002193 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191112060673 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
SR-19371 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State