Search icon

NEWBOLD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEWBOLD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2019 (6 years ago)
Entity Number: 5537542
ZIP code: 10005
County: Monroe
Place of Formation: Virginia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 Ben Hambey Drive, Suite A, Greenville, SC, United States, 29615

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH HOWERIN Chief Executive Officer 200 BEN HAMBEY DRIVE, SUITE A, GREENVILLE, SC, United States, 29615

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 200 BEN HAMBEY DRIVE, SUITE A, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-04-17 Address 200 BEN HAMBEY DRIVE, SUITE A, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-28 2025-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-19 2023-08-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250417000559 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230828002476 2023-08-28 BIENNIAL STATEMENT 2023-04-01
190419000419 2019-04-19 APPLICATION OF AUTHORITY 2019-04-19

Court Cases

Court Case Summary

Filing Date:
2001-05-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
NEWBOLD CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State