M. G. NEWELL CORPORATION

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 |
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 |
---|---|---|
J MICHAEL SHERRILL | Chief Executive Officer | 301 CITATION COURT, GREENSBORO, NC, United States, 27409 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State