Search icon

NEW AMERICA NETWORK INC.

Company Details

Name: NEW AMERICA NETWORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104286
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 717 Fifth Avenue, 18th Floor, New York, NY, United States, 10022

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ALEXANDER WADDEY Chief Executive Officer 717 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 717 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-03-04 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-08-28 2023-08-28 Address 717 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-03-04 Address 717 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-03-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-08-01 2023-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 717 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-28 Address 717 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-31 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003647 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230828003269 2023-08-28 CERTIFICATE OF CHANGE BY ENTITY 2023-08-28
230801011421 2023-08-01 BIENNIAL STATEMENT 2023-03-01
210331060379 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190425060262 2019-04-25 BIENNIAL STATEMENT 2019-03-01
SR-78193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170320000244 2017-03-20 APPLICATION OF AUTHORITY 2017-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108706 Insurance 2021-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-22
Termination Date 2022-01-31
Section 2201
Sub Section DJ
Status Terminated

Parties

Name EVANSTON INSURANCE COMPANY
Role Plaintiff
Name NEW AMERICA NETWORK INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State