NEWPORT APARTMENTS, INC.

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
Name | Role | Address |
---|---|---|
POWERS CGANG | Chief Executive Officer | 42-65 KISSENA BLVD, APT 203, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOC. | DOS Process Agent | 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State