Name: | NEWPORT G/P EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 1996 (29 years ago) |
Date of dissolution: | 13 Jun 2024 |
Entity Number: | 2007863 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATES SERVICES LLC | DOS Process Agent | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWARD L. BORIS, ESQ. | Agent | 97-77 QUEENS BLVD., REGO PARK, NY, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-06-14 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
2024-03-15 | 2024-06-14 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-03-26 | 2024-03-15 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-05-29 | 2020-03-26 | Address | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-05-08 | 2014-05-29 | Address | 40 WEST 57TH STREET 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-04-05 | 2012-05-08 | Address | 40 WEST 57TH STREET 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-03-08 | 2024-03-15 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
1996-03-08 | 2010-04-05 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614001719 | 2024-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-13 |
240315001180 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220310000717 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200326060226 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180330006040 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160331006105 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
140529002027 | 2014-05-29 | BIENNIAL STATEMENT | 2014-03-01 |
120508002824 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100405002363 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080417002623 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State