Search icon

NEW CHAPTER, INC.

Company Details

Name: NEW CHAPTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3229041
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, United States, 05301

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
BLAINE STREISAND Chief Executive Officer 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, United States, 05301

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-07-30 2023-07-30 Address 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-07-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-07-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-07-31 2023-07-30 Address 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer)
2017-07-25 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-13 2019-07-31 Address 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer)
2013-03-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-03-13 2017-07-25 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-25 2015-07-13 Address 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer)
2011-08-03 2012-10-25 Address 90 TECHNOLOGY DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230730000167 2023-07-30 BIENNIAL STATEMENT 2023-07-01
210730001544 2021-07-30 BIENNIAL STATEMENT 2021-07-30
SR-114115 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114114 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190731060061 2019-07-31 BIENNIAL STATEMENT 2019-07-01
170725006159 2017-07-25 BIENNIAL STATEMENT 2017-07-01
150713006228 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130722006489 2013-07-22 BIENNIAL STATEMENT 2013-07-01
130313000907 2013-03-13 CERTIFICATE OF CHANGE 2013-03-13
121025002276 2012-10-25 AMENDMENT TO BIENNIAL STATEMENT 2011-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003029 Other Personal Injury 2000-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-05-26
Termination Date 2001-08-30
Section 1332
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name NEW CHAPTER, INC.
Role Defendant
0903514 Other Fraud 2009-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-08-12
Termination Date 2010-07-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name WALDMAN
Role Plaintiff
Name NEW CHAPTER, INC.
Role Defendant
2203734 Trademark 2022-06-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-24
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name NEW CHAPTER, INC.
Role Plaintiff
Name ADVANCED NUTRITION BY Z,
Role Defendant
2010517 Americans with Disabilities Act - Other 2020-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-11
Termination Date 2021-04-05
Section 1331
Status Terminated

Parties

Name GRACIANO
Role Plaintiff
Name NEW CHAPTER, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State