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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RONALD VALENTA, 450 BERGEN AVENUE, KEARNY, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
GEOFFREY GRIFFITHS | Chief Executive Officer | 450 BERGEN AVE, KEARNY, NJ, United States, 07032 |
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) |
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