Search icon

NEWTON GROUP EXIT LLC

Company Details

Entity Name: NEWTON GROUP EXIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2020
Business ALEI: 1338775
Annual report due: 31 Mar 2024
NAICS code: 813920 - Professional Organizations
Business address: 1811 S Alma School Rd, Mesa, AZ, 85210-3001, United States
Mailing address: 1811 S Alma School Rd, Suite 225, Mesa, AZ, United States, 85210-3001
Mailing jurisdiction address: 250 MONROE AVE NW SUITE 400, GRAND RAPIDS, MI, 49503, United States
Place of Formation: MICHIGAN
E-Mail: gillian.alvillar@newtonesa.com

Officer

Name Role Business address Residence address
GORDON NEWTON Officer 1750 E NORTHROP BLVD, SUITE 170, CHANDLER, AZ, 85286, United States 800 VILLAGE WALK, # 159, GUILFORD, CT, 06437, United States
THEODOROS PANOPOLOUS Officer 10205 WATERSIDE OAKS DR, TAMPA, FL, 33647, United States 10205 WATERSIDE OAKS DR, TAMPA, FL, 33647, United States
CHARLES ANDERSON Officer 4130 E SIDEWINDER COURT, GILBERT, AZ, 85297, United States 12700 Park Central Dr, STE 1700, Dallas, TX, 75251-1500, United States

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 165 CAPITOL AVENUE, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States CHUCK.ANDERSON@NEWTONESA.COM

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011494534 2023-02-24 No data Annual Report Annual Report No data
BF-0010530518 2022-04-05 No data Annual Report Annual Report No data
BF-0009767536 2022-03-28 No data Annual Report Annual Report No data
0006821891 2020-03-09 2020-03-09 Business Registration Certificate of Registration No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website