Name: | NEWMARKET SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1966 (59 years ago) |
Entity Number: | 196486 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 549 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BIRKENSTOCK | Chief Executive Officer | 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
NEWMARKET SALES, INC. | DOS Process Agent | 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-23 | 2018-03-02 | Address | 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-04-05 | 2016-03-23 | Address | 549 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 1143, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 2000-04-05 | Address | 549 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 2016-03-23 | Address | 549 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1994-05-16 | 2016-03-23 | Address | 549 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060542 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302007021 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160323006225 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140320006100 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120418003088 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State