Name: | J.J. NEWBERRY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1923 (102 years ago) |
Date of dissolution: | 24 Nov 1997 |
Entity Number: | 4836 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | %MCCRORY CORPORATION, 667 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
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 |
---|---|---|
MESHULAM RIKLIS | Chief Executive Officer | 2901 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, United States, 89109 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-21 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-10-21 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-12-10 | 1991-10-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-05-06 | 1990-12-10 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-14 | 1987-05-06 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
971124000474 | 1997-11-24 | CERTIFICATE OF TERMINATION | 1997-11-24 |
930804002721 | 1993-08-04 | BIENNIAL STATEMENT | 1993-06-01 |
911021000216 | 1991-10-21 | CERTIFICATE OF CHANGE | 1991-10-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State