Search icon

NEWBURY COMICS, INC.

Company Details

Name: NEWBURY COMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2016 (9 years ago)
Entity Number: 4962225
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 5 GUEST STREET, BRIGHTON, MA, United States, 02135

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL W. DREESE Chief Executive Officer 5 GUEST STREET, BRIGHTON, MA, United States, 02135

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 5 GUEST STREET, BRIGHTON, MA, 02135, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-06-10 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-03 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-27 2024-06-10 Address 5 GUEST STREET, BRIGHTON, MA, 02135, USA (Type of address: Chief Executive Officer)
2018-06-27 2020-06-03 Address 5 GUEST STREET, STE 700, OFFICE 40, BRIGHTON, MA, 02135, USA (Type of address: Service of Process)
2016-06-13 2018-06-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002491 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220928026610 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220630002770 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200603060727 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180627006088 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160613000895 2016-06-13 APPLICATION OF AUTHORITY 2016-06-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State