Search icon

NEWPORT NEWS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALYNN M MADONNA Chief Executive Officer 711 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

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)
1995-04-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-05-17 1995-02-23 Name NEW HAMPTON, INC.
1994-03-16 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-03-16 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

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
970407000176 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
951017002269 1995-10-17 BIENNIAL STATEMENT 1995-08-01
950414000179 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
950223000078 1995-02-23 CERTIFICATE OF AMENDMENT 1995-02-23
940517000442 1994-05-17 CERTIFICATE OF AMENDMENT 1994-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602517 Trademark 1998-11-17 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-11-17
Termination Date 1999-03-17
Section 1051

Parties

Name THE DAISY GROUP, LTD.
Role Plaintiff
Name NEWPORT NEWS, INC.
Role Defendant
0208410 Civil Rights Employment 2002-10-22 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-22
Termination Date 2005-11-30
Section 0626
Status Terminated

Parties

Name STUCCHIO
Role Plaintiff
Name NEWPORT NEWS, INC.
Role Defendant
9602517 Trademark 1996-04-09 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-09
Termination Date 1998-07-13
Date Issue Joined 1996-04-30
Pretrial Conference Date 1996-08-16
Trial Begin Date 1998-06-15
Trial End Date 1998-06-18
Section 1051

Parties

Name THE DAISY GROUP, LTD.
Role Plaintiff
Name NEWPORT NEWS, INC.
Role Defendant
9802486 Trademark 1998-04-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-07
Termination Date 1998-07-08
Section 1051

Parties

Name SCHERING-PLOUGH
Role Plaintiff
Name NEWPORT NEWS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State