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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG TSCHIDER | Chief Executive Officer | 1350 TREAT BLVD, SUITE 300, WALNUT CREEK, CA, United States, 94597 |
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) |
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