Search icon

NEWTON MANAGEMENT NORTH AMERICA LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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