Name: | NEWPORT MANAGEMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Aug 1975 (49 years ago) |
Business ID: | 201099 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 9800 Muirlands BoulevardIRVINE, CA 92618 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Robert James | Director | Wall Street Plaza, 88 Pine Street, New York, NY 10005 |
James P. Novak | Director | 210 Interstate N Parkway #400, Atlanta, GA 30339 |
Frank Dunn | Director | 9800 Muirlands Blvd, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Robert James | President | Wall Street Plaza, 88 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
John Fitzgerald | Treasurer | Wall Street Plaza, 88 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
James P. Novak | Secretary | 210 Interstate N Parkway #400, Atlanta, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-01-30 | Annual Report For NEWPORT MANAGEMENT CORPORATION |
Annual Report | Filed | 2014-01-13 | Annual Report |
Annual Report | Filed | 2013-01-07 | Annual Report |
Annual Report | Filed | 2012-02-08 | Annual Report |
Annual Report | Filed | 2011-04-13 | Annual Report |
Annual Report | Filed | 2010-03-25 | Annual Report |
Annual Report | Filed | 2009-04-07 | Annual Report |
Amendment Form | Filed | 2008-07-24 | Amendment |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State