Name: | NEWPORT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1994 (31 years ago) |
Entity Number: | 1832176 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 532 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. BRENDAN MURRAY | Chief Executive Officer | 532 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
J. BRENDAN MURRAY | DOS Process Agent | 532 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-08 | 1999-03-15 | Address | C/O NEWPORT PAINTING & DECORAT, ING INC, 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 1999-03-15 | Address | 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-06-08 | 1999-03-15 | Address | 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-06-27 | 1998-06-08 | Address | 551 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100628002230 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080625002176 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060815002608 | 2006-08-15 | BIENNIAL STATEMENT | 2006-06-01 |
040708002553 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020521002711 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000605002277 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
990315002718 | 1999-03-15 | BIENNIAL STATEMENT | 1998-06-01 |
980608002327 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
940627000253 | 1994-06-27 | CERTIFICATE OF INCORPORATION | 1994-06-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State