Search icon

PORT-O-SAN CORP.

Company Details

Name: PORT-O-SAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1960 (65 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 129623
ZIP code: 07032
County: Westchester
Place of Formation: New York
Address: C/O RONALD VALENTA, 450 BERGEN AVENUE, KEARNY, NJ, United States, 07032
Principal Address: 450 BERGEN AVE, KEARNY, NJ, United States, 07032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RONALD VALENTA, 450 BERGEN AVENUE, KEARNY, NJ, United States, 07032

Chief Executive Officer

Name Role Address
GEOFFREY GRIFFITHS Chief Executive Officer 450 BERGEN AVE, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
1995-02-21 1996-07-15 Address 450 BERGEN AVENUE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
1995-02-21 1996-07-15 Address 450 BERGEN AVENUE, KEARNY, NJ, 07032, USA (Type of address: Principal Executive Office)
1995-02-21 1996-07-15 Address 450 BERGEN AVENUE, KEARNY, NJ, 07032, USA (Type of address: Service of Process)
1960-06-15 1995-02-21 Address 21 E. 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740597 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
960715002106 1996-07-15 BIENNIAL STATEMENT 1996-06-01
950221002202 1995-02-21 BIENNIAL STATEMENT 1993-06-01
B531456-2 1987-08-10 ASSUMED NAME CORP INITIAL FILING 1987-08-10
A569119-4 1979-04-19 CERTIFICATE OF MERGER 1979-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State