Search icon

NEWPORT OWNERS CORP.

Company Details

Name: NEWPORT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1985 (40 years ago)
Entity Number: 990938
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580
Principal Address: 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WALLACH Chief Executive Officer LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA # 200, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
C/O LEEMAR MANAGEMENT CORP. DOS Process Agent 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580

History

Start date End date Type Value
2024-01-16 2024-01-16 Address LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA # 200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA # 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2022-12-21 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2019-03-11 2024-01-16 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2019-03-11 2024-01-16 Address LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA # 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2015-06-09 2019-03-11 Address LEEMAR MANAGEMENT CORP, 11 SUNRISE PLAZA # 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2015-06-09 2019-03-11 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Service of Process)
2001-05-31 2015-06-09 Address LEEMAR MANAGEMENT CORP, 175 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2001-05-31 2015-06-09 Address 175 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240116004583 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210401061084 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190311061423 2019-03-11 BIENNIAL STATEMENT 2017-04-01
150609006246 2015-06-09 BIENNIAL STATEMENT 2015-04-01
130429002236 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110426003005 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090327002393 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070412002362 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050519002428 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030401002890 2003-04-01 BIENNIAL STATEMENT 2003-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State