Search icon

NEWPORT RETIREMENT SERVICES

Company Details

Name: NEWPORT RETIREMENT SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5080073
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: NEWPORT GROUP, INC.
Fictitious Name: NEWPORT RETIREMENT SERVICES
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1350 TREAT BLVD, SUITE 300, WALNUT CREEK, CA, United States, 94597

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GREG TSCHIDER Chief Executive Officer 1350 TREAT BLVD, SUITE 300, WALNUT CREEK, CA, United States, 94597

History

Start date End date Type Value
2017-04-19 2021-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-03 2017-04-19 Address 11 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060176 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060660 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170419000039 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
170203000835 2017-02-03 APPLICATION OF AUTHORITY 2017-02-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State