Search icon

NEWPORT HOMES INC.

Company Details

Name: NEWPORT HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179664
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 35 NORTH TYSON AVENUE, SUITE 102, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DAVOUDZADEH Chief Executive Officer 35 NORTH TYSON AVENUE, SUITE 102, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
JOSEPH DAVOUDZADEH DOS Process Agent 35 NORTH TYSON AVENUE, SUITE 102, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 35 NORTH TYSON AVENUE, SUITE 102, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2022-10-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-03 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-12 2024-11-01 Address 35 NORTH TYSON AVENUE, SUITE 102, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2021-05-12 2024-11-01 Address 35 NORTH TYSON AVENUE, SUITE 102, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-05-06 2021-05-12 Address 35 NORTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2007-05-24 2009-05-06 Address PO BOX 150332, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2007-05-24 2021-05-12 Address 81-21 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2005-03-21 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-21 2007-05-24 Address POST OFFICE BOX 150332, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039178 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210512060250 2021-05-12 BIENNIAL STATEMENT 2019-03-01
090506000751 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
070524002675 2007-05-24 BIENNIAL STATEMENT 2007-03-01
050321000455 2005-03-21 CERTIFICATE OF INCORPORATION 2005-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100604 Other Civil Rights 2011-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-03
Termination Date 2011-05-04
Section 1331
Fee Status FP
Status Terminated

Parties

Name BARNAVE
Role Plaintiff
Name NEWPORT HOMES INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State