Search icon

THE NEWTON GROUP, INC.

Company Details

Name: THE NEWTON GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2008 (16 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 3738411
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15931 ROSETO WAY, NAPLES, FL, United States, 34110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN N. POOLE Chief Executive Officer 15931 ROSETO WAY, NAPLES, FL, United States, 34110

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-10-19 2023-06-01 Address 15931 ROSETO WAY, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2014-09-09 2016-10-19 Address 300 LITTLETON ROAD, STE 200, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2014-09-09 2016-10-19 Address 300 LITTLETON ROAD, STE 200, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2011-07-22 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-07-22 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-31 2011-07-22 Address 15 GARDNER ROAD, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003708 2022-12-15 CERTIFICATE OF TERMINATION 2022-12-15
161019006243 2016-10-19 BIENNIAL STATEMENT 2016-10-01
140909006106 2014-09-09 BIENNIAL STATEMENT 2012-10-01
110722000808 2011-07-22 CERTIFICATE OF CHANGE 2011-07-22
110506000608 2011-05-06 CERTIFICATE OF AMENDMENT 2011-05-06
081031000678 2008-10-31 APPLICATION OF AUTHORITY 2008-10-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State