NEWPORT ROCHESTER GRATINGS

Name: | NEWPORT ROCHESTER GRATINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2008 (17 years ago) |
Entity Number: | 3690426 |
ZIP code: | 10168 |
County: | Monroe |
Place of Formation: | Nevada |
Foreign Legal Name: | NEWPORT CORPORATION |
Fictitious Name: | NEWPORT ROCHESTER GRATINGS |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2 TECH DRIVE, SUITE 201, ANDOVER, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
MICHELLE M MCCARTHY | Chief Executive Officer | C/O MKS INSTRUMENTS, INC., 2 TECH DRIVE, SUITE 201, ANDOVER, MA, United States, 01810 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | C/O MKS INSTRUMENTS, INC., 2 TECH DRIVE, SUITE 201, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | C/O MKS INSTRUMENTS, INC., 2 TECH DRIVE, SUITE 201, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-10-01 | Address | C/O MKS INSTRUMENTS, INC., 2 TECH DRIVE, SUITE 201, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-10-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-02-16 | 2024-10-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001000001 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230216003106 | 2023-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-15 |
220623002132 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200602060500 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180608006261 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State