NEWPORT CREDENTIALING SOLUTIONS, LLC

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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State