Search icon

NEWBURYPORT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NEWBURYPORT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F06000001375
FEI/EIN Number 043138280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA, 01950, US
Mail Address: 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA, 01950, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
MURPHY WILLIAM Chief Executive Officer 4 MIDDLE STREET, NEWBURYPORT, MA, 01950
GARFINKEL NEIL Director ONE LETTERMAN DR., BLDG C, SUITE 410, SAN FRANCISCO, CA, 94129
PERKINS ALAN Director 2 DANCERS IMAGE LANE, N. HAMPTON, NH, 03862
AGLE BRIAN Director ONE LETTERMAN DR., BLDG C, SUITE 410, SAN FRANCISCO, CA, 94129
KEANE BRIAN Director 4 MIDDLE STREET, NEWBURYPORT, MA, 01950
O'BRIEN MICHAEL Secretary 4 MIDDLE STREET, NEWBURYPORT, MA, 01950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900036 DARWINSUZSOFT EXPIRED 2008-03-12 2013-12-31 - 201 EDGEWATER, WAKEFIELD, MA, 01880

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-06-15 NEWBURYPORT HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA 01950 -
CHANGE OF MAILING ADDRESS 2014-01-08 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA 01950 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2008-03-04 DEXTRYS, INC. -

Documents

Name Date
Name Change 2016-06-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State