NEWTEK BUSINESS SERVICES, INC.
Headquarter
Name: | NEWTEK BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1999 (26 years ago) |
Date of dissolution: | 12 Nov 2014 |
Entity Number: | 2393486 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 212 WEST 35TH ST FLR 2, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARRY SLOANE | Chief Executive Officer | 212 WEST 35TH ST FLR 2, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2011-05-19 | 2011-11-22 | Address | 1440 BROADWAY, 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-06-15 | 2011-05-19 | Address | 1440 BROADWAY, 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-06-15 | 2011-11-22 | Address | 1440 BROADWAY, 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-05-09 | 2008-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-05-09 | 2008-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112000363 | 2014-11-12 | CERTIFICATE OF MERGER | 2014-11-12 |
141022000474 | 2014-10-22 | CERTIFICATE OF AMENDMENT | 2014-10-22 |
130614006457 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
111122002527 | 2011-11-22 | AMENDMENT TO BIENNIAL STATEMENT | 2011-06-01 |
110519003078 | 2011-05-19 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State