Name: | NEWTOWN PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1978 (47 years ago) |
Entity Number: | 463067 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CITTERBART III | Chief Executive Officer | 15 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 2002-07-22 | Address | 6 SOUTH RUN, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
1978-08-29 | 1993-03-31 | Address | 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803007148 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
120807006404 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
20120521023 | 2012-05-21 | ASSUMED NAME LLC INITIAL FILING | 2012-05-21 |
100812002898 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080728002678 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State