Search icon

NEWBANY CORPORATION

Headquarter

Company Details

Name: NEWBANY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1969 (56 years ago)
Date of dissolution: 02 Jul 1999
Entity Number: 282580
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, United States, 30328
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JAMES P KELLY Chief Executive Officer 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, United States, 30328

Links between entities

Type:
Headquarter of
Company Number:
0454057
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P25125
State:
FLORIDA

History

Start date End date Type Value
2021-12-29 2022-10-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1993-10-01 1997-10-21 Address 400 PERIMETER CENTER-TERRACES, NORTH, P.O. BOX 88259, ATLANTA, GA, 30356, USA (Type of address: Chief Executive Officer)
1993-10-01 1997-10-21 Address 400 PERIMETER CENTER-TERRACES, NORTH, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)
1976-03-25 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-03-25 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060307033 2006-03-07 ASSUMED NAME CORP INITIAL FILING 2006-03-07
990702000627 1999-07-02 CERTIFICATE OF MERGER 1999-07-02
971021002335 1997-10-21 BIENNIAL STATEMENT 1997-09-01
931001002354 1993-10-01 BIENNIAL STATEMENT 1993-09-01
B748963-13 1989-03-06 CERTIFICATE OF MERGER 1989-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State