Search icon

NEWELL FUNDING LLC

Headquarter

Company Details

Name: NEWELL FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070201
ZIP code: 28405
County: Westchester
Place of Formation: New York
Address: 1221 ARBORETUM DRIVE, WILMINGTON, NC, United States, 28405

DOS Process Agent

Name Role Address
NEWELL FUNDING LLC DOS Process Agent 1221 ARBORETUM DRIVE, WILMINGTON, NC, United States, 28405

Links between entities

Type:
Headquarter of
Company Number:
0897967
State:
CONNECTICUT

History

Start date End date Type Value
2018-06-28 2024-05-06 Address 1221 ARBORETUM DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Service of Process)
2014-06-17 2018-06-28 Address 235 MAIN STREET SUITE 330, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-07-08 2014-06-17 Address 17 BLACK BROOK RD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2008-08-26 2010-07-08 Address 80 BUSINESS PARK DR, STE 106, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-06-24 2008-08-26 Address 17 BLACK BROOK ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003759 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220422000461 2022-04-22 BIENNIAL STATEMENT 2020-06-01
180628006111 2018-06-28 BIENNIAL STATEMENT 2018-06-01
140617006516 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120724002494 2012-07-24 BIENNIAL STATEMENT 2012-06-01

Court Cases

Court Case Summary

Filing Date:
2006-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
NEWELL FUNDING LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
NEWELL FUNDING LLC
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State