Search icon

NEWPORT ROCHESTER GRATINGS

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MICHELLE M MCCARTHY Chief Executive Officer C/O MKS INSTRUMENTS, INC., 2 TECH DRIVE, SUITE 201, ANDOVER, MA, United States, 01810

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State