Search icon

NEWPORT LEASING LIMITED LIABILITY COMPANY

Company Details

Name: NEWPORT LEASING LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 1996 (29 years ago)
Date of dissolution: 30 May 2024
Entity Number: 2007866
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Agent

Name Role Address
HOWARD L. BORIS, ESQ. Agent 97-77 QUEENS BLVD., REGO PARK, NY, 11374

History

Start date End date Type Value
2024-03-15 2024-05-30 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2024-03-15 2024-05-30 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 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-05 2012-05-08 Address 40 WEST 57TH STREET 23RD FLR, 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)

Filings

Filing Number Date Filed Type Effective Date
240530019875 2024-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-30
240315001201 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220310000728 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200326060230 2020-03-26 BIENNIAL STATEMENT 2020-03-01
180330006041 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160331006108 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140529002028 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120508002431 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100405002292 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080401002188 2008-04-01 BIENNIAL STATEMENT 2008-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State