Name: | NEWTON MANAGEMENT NORTH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 3339429 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 240 greenwich street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c.o the bank of new york mellon corporation legal department | DOS Process Agent | 28 LIBERTY STREET, 240 greenwich street, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2021-12-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-07 | 2020-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-28 | 2021-02-03 | Name | NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LLC |
2006-03-27 | 2016-07-28 | Name | NEWTON CAPITAL MANAGEMENT LLC |
2006-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-27 | 2018-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001336 | 2021-12-16 | SURRENDER OF AUTHORITY | 2021-12-16 |
210203000047 | 2021-02-03 | CERTIFICATE OF AMENDMENT | 2021-02-03 |
200304061430 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43543 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180307006860 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160728000644 | 2016-07-28 | CERTIFICATE OF AMENDMENT | 2016-07-28 |
160301007457 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006181 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120309006000 | 2012-03-09 | BIENNIAL STATEMENT | 2012-03-01 |
100318002234 | 2010-03-18 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State