Search icon

NEWVEST CAPITAL CORP.

Company Details

Name: NEWVEST CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1994 (31 years ago)
Date of dissolution: 17 Feb 2005
Entity Number: 1793678
ZIP code: 07054
County: New York
Place of Formation: New York
Address: 400 INTERPACE PKWY, BLDG C, 2ND FL, PARSIPPANY, NJ, United States, 07054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT G. SAVASTANO Chief Executive Officer 400 INTERPACE PKWY, BLDG C, 2ND FL, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 INTERPACE PKWY, BLDG C, 2ND FL, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
1997-11-07 2002-03-05 Address 101 E. 52ND STREET, 27TH FLOOR, NEW YORK, NY, 10022, 6018, USA (Type of address: Chief Executive Officer)
1997-11-07 2002-03-05 Address 101 E 52ND STREET, 27TH FLOOR, NEW YORK, NY, 10022, 6018, USA (Type of address: Principal Executive Office)
1997-11-07 2002-03-05 Address 101 E. 52ND STREET, 27TH FLOOR, NEW YORK, NY, 10022, 6018, USA (Type of address: Service of Process)
1994-02-08 1997-11-07 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050217000313 2005-02-17 CERTIFICATE OF DISSOLUTION 2005-02-17
040407002079 2004-04-07 BIENNIAL STATEMENT 2004-02-01
020305002522 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000228002797 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980218002240 1998-02-18 BIENNIAL STATEMENT 1998-02-01
971107002779 1997-11-07 BIENNIAL STATEMENT 1997-02-01
940208000228 1994-02-08 CERTIFICATE OF INCORPORATION 1994-02-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State