Search icon

NEWTEX INC.

Company Details

Name: NEWTEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2128291
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 874 EAST 139TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CHUNG Chief Executive Officer 874 EAST 139TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 874 EAST 139TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
1997-03-31 1999-04-26 Address 808 EAST 139TH STREET, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837225 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030311003083 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010327002603 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990426002163 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970415000444 1997-04-15 CERTIFICATE OF AMENDMENT 1997-04-15
970331000765 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606450 Insurance 2006-08-25 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-25
Termination Date 2008-04-07
Date Issue Joined 2006-09-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name NEWTEX INC.
Role Plaintiff
Name ONE BEACON INSURANCE COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State