SHADES OF NEWPORT BRIDGE, INC.

Name: | SHADES OF NEWPORT BRIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1864872 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 686, WARWICK, NY, United States, 10990 |
Principal Address: | PO BOX 686 / 9 WHEELER AVENUE, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY W. JAYNE | DOS Process Agent | PO BOX 686, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
GREGORY W. JAYNE | Chief Executive Officer | PO BOX 686 / 9 WHEELER AVENUE, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2006-11-21 | Address | PO BOX 686, 9 WHEELER AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
2002-10-25 | 2006-11-21 | Address | PO BOX 686, 9 WHEELER AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-10-25 | Address | PO BOX 686, 185 RTE. 94 S, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2006-11-21 | Address | PO BOX 686, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2000-12-06 | 2002-10-25 | Address | PO BOX 686, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834503 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061121002634 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
041220002457 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021025002459 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001206002520 | 2000-12-06 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State