NEW START GROUP, INC.

Name: | NEW START GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1995 (30 years ago) |
Entity Number: | 1958713 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 575-577 GRAND AVENUE, BROOKLYN, NY, United States, 11238 |
Principal Address: | 1469 BEDFORD AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED THOMPSON | Chief Executive Officer | 50 GREENE AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575-577 GRAND AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160504000748 | 2016-05-04 | CERTIFICATE OF CHANGE | 2016-05-04 |
130924002002 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
130821002318 | 2013-08-21 | BIENNIAL STATEMENT | 2011-09-01 |
091229000786 | 2009-12-29 | CERTIFICATE OF CHANGE | 2009-12-29 |
970919002235 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State