Search icon

NEWPORT CREDENTIALING SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPORT CREDENTIALING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2009 (16 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 3867836
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Form 5500 Series

Employer Identification Number (EIN):
271164127
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-30 2023-10-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-08-30 2023-10-02 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-04-14 2022-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-02 2020-04-14 Address 16 ATLANTIC AVENUE, 2ND FLOOR, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2011-12-13 2015-04-02 Address 241 ROCKAWAY AVENUE, SUITE 102, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001913 2025-02-28 CERTIFICATE OF MERGER 2025-02-28
231002003652 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220830002343 2022-08-30 CERTIFICATE OF CHANGE BY ENTITY 2022-08-30
200414000491 2020-04-14 CERTIFICATE OF CHANGE 2020-04-14
200317060399 2020-03-17 BIENNIAL STATEMENT 2019-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State