Name: | H & M NEWPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1638495 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | ATT: J BRENDAN MURRAY, 532 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J BRENDAN MURRAY | Chief Executive Officer | NEWPORT PAINTING & DECORATING, 532 WEST 30TH ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NEWPORT PAINTING & DECORATING CO., INC. | DOS Process Agent | ATT: J BRENDAN MURRAY, 532 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 1998-04-29 | Address | J BRENDAN MURRAY, 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1996-05-13 | Address | J BRENDAN MURRAY, 43-69 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1996-05-13 | Address | 43-69 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-09-02 | 1996-05-13 | Address | J BRENDAN MURRAY, 43-69 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1992-05-21 | 1993-09-02 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1487178 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000525002233 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980429002476 | 1998-04-29 | BIENNIAL STATEMENT | 1998-05-01 |
960513002706 | 1996-05-13 | BIENNIAL STATEMENT | 1996-05-01 |
930902002280 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
920521000285 | 1992-05-21 | CERTIFICATE OF INCORPORATION | 1992-05-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State