NEWBURGH COMMERCIAL DEVELOPMENT CORP.

Name: | NEWBURGH COMMERCIAL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2003 (22 years ago) |
Entity Number: | 2940019 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 610 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT CAPPELLETTI | Chief Executive Officer | 610 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-07 | 2018-10-29 | Address | 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2013-08-07 | 2018-11-08 | Address | 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2013-08-07 | 2018-11-08 | Address | 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181108002006 | 2018-11-08 | BIENNIAL STATEMENT | 2017-08-01 |
181029001034 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
130807006519 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
090814002716 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070827002392 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State