Search icon

H & M NEWPORT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
J BRENDAN MURRAY Chief Executive Officer NEWPORT PAINTING & DECORATING, 532 WEST 30TH ST., NEW YORK, NY, United States, 10001

DOS Process Agent

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

History

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)

Filings

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