Search icon

NEWSTART FACTORS, INC.

Company Details

Name: NEWSTART FACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1992 (33 years ago)
Date of dissolution: 16 Jan 1997
Entity Number: 1651906
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: TWO STAMFORD PLAZA-SUITE 1501, 281 TRESSER BOULEVARD, STAMFORD, CT, United States, 06901
Principal Address: 450 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO STAMFORD PLAZA-SUITE 1501, 281 TRESSER BOULEVARD, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
JAMES D. BENNETT Chief Executive Officer 450 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-08-11 1997-01-16 Address 450 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-07-16 1993-08-11 Address 437 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970116000611 1997-01-16 SURRENDER OF AUTHORITY 1997-01-16
930811002476 1993-08-11 BIENNIAL STATEMENT 1993-07-01
920716000176 1992-07-16 APPLICATION OF AUTHORITY 1992-07-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State