Name: | NEWPORT INVESTMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Aug 1997 (27 years ago) |
Date of dissolution: | 22 Jul 2003 |
Entity Number: | 2176093 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-21 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-11-21 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-08-29 | 1997-11-21 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-08-29 | 1997-11-21 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030722000931 | 2003-07-22 | CERTIFICATE OF TERMINATION | 2003-07-22 |
020712000994 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
971121000651 | 1997-11-21 | CERTIFICATE OF AMENDMENT | 1997-11-21 |
971117000139 | 1997-11-17 | AFFIDAVIT OF PUBLICATION | 1997-11-17 |
971107000687 | 1997-11-07 | AFFIDAVIT OF PUBLICATION | 1997-11-07 |
970829000307 | 1997-08-29 | APPLICATION OF AUTHORITY | 1997-08-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State