Search icon

PORT CITY PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT CITY PRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1986 (39 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 1079354
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT G BURTON, SR Chief Executive Officer 200 FIRST STAMFORD PLACE, CENVEO CORP, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-29 2014-05-22 Address 201 BORAD ST, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190201000390 2019-02-01 CERTIFICATE OF TERMINATION 2019-02-01
SR-15092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007430 2018-05-01 BIENNIAL STATEMENT 2018-05-01
180104000396 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State