Search icon

NEWTEK BUSINESS SERVICES HOLDCO 1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWTEK BUSINESS SERVICES HOLDCO 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2015 (10 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 4770106
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1981 MARCUS AVENUE, SUITE 130, NEW YORK, NY, United States, 11042

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BARRY SLOANE Chief Executive Officer 1981 MARCUS AVENUE, SUITE 130, NEW YORK, NY, United States, 11042

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 1981 MARCUS AVENUE, SUITE 130, NEW YORK, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-10-23 2019-06-25 Address 1981 MARCUS AVENUE, SUITE 130, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2017-10-23 2023-06-21 Address 1981 MARCUS AVENUE, SUITE 130, NEW YORK, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-06-02 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-02 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230629002495 2023-06-29 CERTIFICATE OF MERGER 2023-06-29
230621001443 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210629002360 2021-06-29 BIENNIAL STATEMENT 2021-06-29
210105000563 2021-01-05 CERTIFICATE OF MERGER 2021-01-05
190625060016 2019-06-25 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State