Search icon

NEWTIMES AMERICA, INC.

Company Details

Name: NEWTIMES AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080864
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 FASHION AVENUE, SUITE 1809, NEW YORK, NY, United States, 10018
Principal Address: 10225 Collins Avenue Bal Harbour, Apt. 302, Bal Harbour, FL, United States, 33154

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NEWTIMES AMERICA, INC. DOS Process Agent 525 FASHION AVENUE, SUITE 1809, NEW YORK, NY, United States, 10018

Agent

Name Role Address
SEWARD CHU Agent 1430 BROADWAY SUITE 700, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
ALEX ANGELCHIK Chief Executive Officer 525 FASHION AVENUE, #1809, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 525 FASHION AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 525 FASHION AVENUE, #2302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 525 FASHION AVENUE, #1809, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-01 Address 525 FASHION AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-01 Address 525 FASHION AVENUE, SUITE 2302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-07-02 2020-07-08 Address 214 W, 39TH STREET, SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-26 2020-07-08 Address 214 W, 39TH STREET, SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-08-26 2018-07-02 Address 214 W, 39TH STREET, SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-07-25 2014-08-26 Address 1430 BROADWAY / SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-07-29 2014-08-26 Address 1430 BROADWAY / SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701034235 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220808000966 2022-08-08 BIENNIAL STATEMENT 2022-07-01
200708060100 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702008039 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161219006387 2016-12-19 BIENNIAL STATEMENT 2016-07-01
140826006300 2014-08-26 BIENNIAL STATEMENT 2014-07-01
120725006210 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100729002336 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722003353 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060623002774 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State