Name: | NEWTOWN ROAD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1983 (41 years ago) |
Date of dissolution: | 04 Jun 2019 |
Entity Number: | 875905 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 2 SHERIDAN RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 10000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN WEINSTEIN | Chief Executive Officer | 2 SHERIDAN RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SHERIDAN RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2005-11-29 | Address | C/O GAM HLDG. CORP., 408 EAST 175TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2005-11-29 | Address | 408 EAST 175TH ST, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 1999-11-04 | Address | 408 EAST 175TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1998-01-02 | Address | 3607 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1998-01-02 | Address | C/O GAM HLDG CORP, 3607 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1993-01-13 | 2005-11-29 | Address | C/O GAM HLDG CORP, POB 96, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1983-10-24 | 1993-01-13 | Address | 3607 EAST TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604000787 | 2019-06-04 | CERTIFICATE OF DISSOLUTION | 2019-06-04 |
171025006132 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
170605006168 | 2017-06-05 | BIENNIAL STATEMENT | 2015-10-01 |
140130002360 | 2014-01-30 | BIENNIAL STATEMENT | 2013-10-01 |
111020002146 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091005002646 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071004002619 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051129002734 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031009002673 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011010002025 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State