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
Name | Role | Address |
---|---|---|
NEWTIMES AMERICA, INC. | DOS Process Agent | 525 FASHION AVENUE, SUITE 1809, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SEWARD CHU | Agent | 1430 BROADWAY SUITE 700, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
ALEX ANGELCHIK | Chief Executive Officer | 525 FASHION AVENUE, #1809, NEW YORK, NY, United States, 10018 |
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) |
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