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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN N. POOLE | Chief Executive Officer | 15931 ROSETO WAY, NAPLES, FL, United States, 34110 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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