Name: | NEWTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2008 (17 years ago) |
Entity Number: | 3701475 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 363 7TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY DEVLIN | Chief Executive Officer | 363 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TIMOTHY DEVLIN | DOS Process Agent | 363 7TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2015-03-09 | Address | 363 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-08-06 | 2015-03-09 | Address | 363 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-04-24 | 2010-08-06 | Address | 145 WEST NEWELL AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process) |
2008-07-28 | 2009-04-24 | Address | 114 EAST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150309006214 | 2015-03-09 | BIENNIAL STATEMENT | 2014-07-01 |
100806002128 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
090424000002 | 2009-04-24 | CERTIFICATE OF CHANGE | 2009-04-24 |
080728000640 | 2008-07-28 | CERTIFICATE OF INCORPORATION | 2008-07-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State