Name: | NEWSHILD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2004 (21 years ago) |
Entity Number: | 3066345 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 187-24 Union Turnpike, Fresh Meadows, NY, United States, 11366 |
Principal Address: | NEWSHILD INC., 187-24 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWSHILD INC. | DOS Process Agent | 187-24 Union Turnpike, Fresh Meadows, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
JULIA SHILDKRET | Chief Executive Officer | 187-24 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 187-24 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 425 EAST 58TH STREET #19C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-06-16 | 2025-03-02 | Address | 425 EAST 58TH STREET #19C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2025-03-02 | Address | 187-24 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
2006-05-25 | 2014-06-16 | Address | 217 48 PECK AVE, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021806 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
211104001137 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
140616006620 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
130417001130 | 2013-04-17 | CERTIFICATE OF CHANGE | 2013-04-17 |
120713002429 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State