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
Name | Role | Address |
---|---|---|
SCOTT G. SAVASTANO | Chief Executive Officer | 400 INTERPACE PKWY, BLDG C, 2ND FL, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 INTERPACE PKWY, BLDG C, 2ND FL, PARSIPPANY, NJ, United States, 07054 |
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) |
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