Entity Name: | NEWBASE 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: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 14 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | F12000004307 |
FEI/EIN Number |
942846213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Greenwich Street, New York, NY, 10001, US |
Mail Address: | 200 WEST 41ST STREET, 20TH FL., NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPLOYEES' 401(K) PLAN OF NEWBASE, INC. | 2017 | 942846213 | 2018-10-15 | NEWBASE, INC. | 62 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | JOERG NUERNBERG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Nuernberg Joerg | Chairman | Muertschenstrasse 39, Zurich, 8010 |
Brinkmeier Carsten | Treasurer | Muertschenstrasse 39, Zurich, 8010 |
Eills Oliver | President | 150 Greenwich Street, New York, NY, 10001 |
Reiss Guy A | Secretary | 200 West 41st Street, New York, NY, 10036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055815 | PUBLICITAS | EXPIRED | 2017-05-18 | 2022-12-31 | - | 5201 BLUE LAGOON DR, MIAMI, FL, 33126 |
G17000055108 | NEWBASE | EXPIRED | 2017-05-17 | 2022-12-31 | - | 5201 BLUE LAGOON DR, MIAMI, FL, 33126 |
G12000106881 | PUBLICITAS CHARNEY/PALACIOS & CO. | EXPIRED | 2012-11-05 | 2017-12-31 | - | 5201 BLUE LAGOON DRIVE, STE. 200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-14 | 150 Greenwich Street, 45th floor, New York, NY 10001 | - |
REGISTERED AGENT CHANGED | 2018-12-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 150 Greenwich Street, 45th floor, New York, NY 10001 | - |
NAME CHANGE AMENDMENT | 2017-05-09 | NEWBASE INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000154746 | ACTIVE | 1000000863303 | COLUMBIA | 2020-03-05 | 2030-03-11 | $ 366.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000154753 | ACTIVE | 1000000863304 | COLUMBIA | 2020-03-05 | 2040-03-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000780823 | ACTIVE | 1000000849668 | COLUMBIA | 2019-11-22 | 2029-11-27 | $ 475.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000220168 | LAPSED | 2018-34573 CA 10 | CIRCUIT COURT, MIAMI-DADE CNTY | 2019-01-15 | 2024-03-26 | $193,038.70 | 5201-5301 WATERFORD OPERATING LP, C/O DA'MORUS COHEN, HOLLAND & KNIGHT LLP, 701 BRICKELL AVE., SUITE 3300, MIAMI, FL 33131 |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-14 |
ANNUAL REPORT | 2018-01-16 |
Name Change | 2017-05-09 |
ANNUAL REPORT | 2017-01-11 |
Reg. Agent Change | 2016-07-01 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-11-25 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State