NEWPORT NEWS, INC.

Name: | NEWPORT NEWS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1993 (32 years ago) |
Date of dissolution: | 19 Jul 2005 |
Entity Number: | 1752664 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O TAX DEPT, 3500 LACEY RD, DOWNERS GROVE, IL, United States, 60515 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALYNN M MADONNA | Chief Executive Officer | 711 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-04 | 2003-09-05 | Address | 711 3RD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2001-09-14 | Address | 711 3RD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2003-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-10-17 | 1999-10-04 | Address | 235 E 45TH ST, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-10-17 | 1999-10-04 | Address | 235 E 45TH ST, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050719000845 | 2005-07-19 | CERTIFICATE OF TERMINATION | 2005-07-19 |
030905002604 | 2003-09-05 | BIENNIAL STATEMENT | 2003-08-01 |
010914002174 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
991004002258 | 1999-10-04 | BIENNIAL STATEMENT | 1999-08-01 |
970925002379 | 1997-09-25 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State