Name: | NEWTEK BUSINESS SERVICES HOLDCO 5, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2016 (9 years ago) |
Date of dissolution: | 13 Jun 2023 |
Entity Number: | 4962072 |
ZIP code: | 11042 |
County: | Nassau |
Address: | 1981 Marcus Ave, Suite 130, Lake Success, NY, United States, 11042 |
Principal Address: | 1981 MARCUS AVE., SUITE 130, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1981 Marcus Ave, Suite 130, Lake Success, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
BARRY SLOANE | Chief Executive Officer | 1981 MARCUS AVE., SUITE 130, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 1981 MARCUS AVE., SUITE 130, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-07 | Address | 1981 MARCUS AVE., SUITE 130, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-09 | Address | 1981 MARCUS AVE., SUITE 130, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-09 | Address | 1981 Marcus Ave, Suite 130, Lake Success, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613001805 | 2023-06-13 | CERTIFICATE OF MERGER | 2023-06-13 |
230609001724 | 2023-06-09 | CERTIFICATE OF MERGER | 2023-06-09 |
230607002708 | 2023-06-07 | CERTIFICATE OF MERGER | 2023-06-07 |
220622001729 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200609060795 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State