Search icon

NEWMARKET SALES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL BIRKENSTOCK Chief Executive Officer 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
NEWMARKET SALES, INC. DOS Process Agent 734 FRANKLIN AVE, SUITE 1712, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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