Search icon

NEWTON CONSULTING GROUP, INC.

Company Details

Name: NEWTON CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2011 (13 years ago)
Entity Number: 4159014
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 19979 N. 102ND PLACE, SCOTTSDALE, AZ, United States, 85255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILROY TILLS Chief Executive Officer 19979 N. 102ND PLACE, SCOTTSDALE, AZ, United States, 85255

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-10-11 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-10-30 2017-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-24 2017-10-11 Address 80 RIVRSIDE BLVD 24B, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2013-10-24 2017-10-11 Address 80 RIVRSIDE BLVD 24B, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)
2011-10-28 2015-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929007476 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211001002811 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061177 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171011006246 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151030006071 2015-10-30 BIENNIAL STATEMENT 2015-10-01
131024006170 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111028000020 2011-10-28 CERTIFICATE OF INCORPORATION 2011-10-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State