Search icon

M. G. NEWELL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: M. G. NEWELL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244222
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 301 CITATION COURT, GREENSBORO, NC, United States, 27409

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
J MICHAEL SHERRILL Chief Executive Officer 301 CITATION COURT, GREENSBORO, NC, United States, 27409

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 301 CITATION COURT, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-28 2024-05-07 Address 301 CITATION COURT, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)
2012-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240507001137 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220601000353 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200519060092 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-60525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State