Name: | PORT FUNDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1988 (37 years ago) |
Entity Number: | 1296264 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 532, BABYLON, NY, United States, 11702 |
Principal Address: | 801 MOTOR PARKWAY STE 200, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE CASTELLANE | Chief Executive Officer | PO BOX 532, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 532, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-04 | 2008-11-10 | Address | 135 BROOKSIDE AVE, N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2004-11-04 | 2008-11-10 | Address | PO BOX 532, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2004-11-04 | Address | PO BOX 532, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2004-11-04 | Address | 135 BROOKSIDE AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1997-02-14 | 2002-10-07 | Address | PO BOX 1006, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081110002690 | 2008-11-10 | BIENNIAL STATEMENT | 2008-10-01 |
061107002521 | 2006-11-07 | BIENNIAL STATEMENT | 2006-10-01 |
041104002105 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021007002591 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
020416000002 | 2002-04-16 | ANNULMENT OF DISSOLUTION | 2002-04-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State