Name: | NEWPORT NEWS HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2004 (21 years ago) |
Entity Number: | 3073620 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 711 3RD AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GERALYNN MADONNA | Chief Executive Officer | 711 3RD AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-01 | 2013-05-16 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-07-01 | 2013-07-18 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718000839 | 2013-07-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-07-18 |
130516001016 | 2013-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-06-15 |
060822002999 | 2006-08-22 | BIENNIAL STATEMENT | 2006-07-01 |
040701000779 | 2004-07-01 | APPLICATION OF AUTHORITY | 2004-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State