Name: | NEWALTA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2010 (15 years ago) |
Entity Number: | 3974514 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 211 - 11TH AVENUE SW, CALGARY, AB, Canada, T2R-0C6 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN BARKHOUSE | Chief Executive Officer | 211 - 11TH AVENUE SW, CALGARY, AB, Canada, T2R-0C6 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2016-07-29 | Address | 211 - 11TH AVENUE SW, CALGARY, CAN (Type of address: Chief Executive Officer) |
2010-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55047 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160729006195 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140731006203 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120713006212 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100720000098 | 2010-07-20 | APPLICATION OF AUTHORITY | 2010-07-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State