Name: | NEWARK WINDUSTRIAL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2016 (9 years ago) |
Entity Number: | 4969676 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3110 Kettering Blvd, MORAINE, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD URENA | Chief Executive Officer | 16 HERBERT ST., BUILDING H, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 16 HERBERT ST., BUILDING H, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 16 HERBERT STREET, BUILDING H, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2024-06-26 | Address | 16 HERBERT STREET, BUILDING H, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2016-06-28 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003415 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220623000337 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200617060423 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180607006356 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160628000183 | 2016-06-28 | APPLICATION OF AUTHORITY | 2016-06-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State