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) |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9602517 | Trademark | 1998-11-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE DAISY GROUP, LTD. |
Role | Plaintiff |
Name | NEWPORT NEWS, INC. |
Role | Defendant |
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 |
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 |
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