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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TWO STAMFORD PLAZA-SUITE 1501, 281 TRESSER BOULEVARD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
JAMES D. BENNETT | Chief Executive Officer | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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