Search icon

NEWELL FUNDING LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEWELL FUNDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Apr 2007
Branch of: NEWELL FUNDING LLC, NEW YORK (Company Number 3070201)
Business ALEI: 0897967
Annual report due: 26 Apr 2015
Business address: 235 MAIN STREET SUITE 330, WHITE PLAINS, NY, 10601
Mailing address: 235 MAIN STREET SUITE 330, WHITE PALINS, NY, 10601
Office jurisdiction address: 245 MAIN STREET SUITE 303, WHITE PLAINS, NY, 10601,
Place of Formation: NEW YORK
E-Mail: bstockel@newellfunding.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ROBERT STOCKEL Officer 235 MAIN STREET SUITE 330, WHITE PLAINS, NY, 10601, United States 235 MAIN STREET SUITE 330, WHITE PLAINS, NY, 10601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006093881 2018-02-23 2018-02-28 Withdrawal Statement of Withdrawal Registration -
0005072523 2014-03-26 - Annual Report Annual Report 2014
0005072517 2014-03-26 - Annual Report Annual Report 2013
0004832625 2013-04-02 - Annual Report Annual Report 2012
0004553036 2011-04-18 - Annual Report Annual Report 2011
0004153328 2010-04-28 - Annual Report Annual Report 2010
0003947493 2009-05-06 - Annual Report Annual Report 2009
0003699944 2008-04-28 - Annual Report Annual Report 2008
0003445962 2007-04-27 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information