NEWPORT 50 CORPORATION

Name: | NEWPORT 50 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1997 (28 years ago) |
Entity Number: | 2133603 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J AXON | Chief Executive Officer | 101 HUDSON STREET, 25TH FL, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-10 | 2011-04-04 | Address | 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2009-03-10 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-04-15 | 2009-03-10 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-04-15 | 2009-03-10 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-05-30 | 2003-04-15 | Address | 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110404002844 | 2011-04-04 | BIENNIAL STATEMENT | 2011-04-01 |
090310002337 | 2009-03-10 | BIENNIAL STATEMENT | 2009-04-01 |
050718002176 | 2005-07-18 | BIENNIAL STATEMENT | 2005-04-01 |
030415002307 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010530002534 | 2001-05-30 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State