Search icon

NEWPORT APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPORT APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1982 (43 years ago)
Entity Number: 759503
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356
Principal Address: C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
POWERS CGANG Chief Executive Officer 42-65 KISSENA BLVD, APT 203, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
JOHN B. LOVETT & ASSOC. DOS Process Agent 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-09-24 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-07-08 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-07-08 2021-07-08 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2017-07-20 2021-01-19 Address 42-65 KISSENA BLVD, APT 323, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-08-31 2017-07-20 Address 42-65 KISSENA BLVD, APT 203, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060429 2021-01-19 BIENNIAL STATEMENT 2020-03-01
180404006643 2018-04-04 BIENNIAL STATEMENT 2018-03-01
170720006047 2017-07-20 BIENNIAL STATEMENT 2016-03-01
150831002021 2015-08-31 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140508002371 2014-05-08 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State