Search icon

NEWPORT REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
J. BRENDAN MURRAY Chief Executive Officer 532 WEST 30 STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
J. BRENDAN MURRAY DOS Process Agent 532 WEST 30 STREET, NEW YORK, NY, United States, 10001

History

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)

Filings

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