Search icon

PORT NEWARK STEVEDORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT NEWARK STEVEDORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1989 (36 years ago)
Date of dissolution: 25 Jan 2008
Entity Number: 1322884
ZIP code: 10305
County: Richmond
Place of Formation: New Jersey
Address: 288 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10305
Principal Address: 288 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
JAMES A. RUDOLPH Chief Executive Officer 288 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
JAMES A. RUDOLPH DOS Process Agent 288 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2001-03-01 2008-01-25 Address 288 EDGEWATER ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1999-02-11 2001-03-01 Address 288 EDGEWATER ST, STATEN ISLAND, NY, 10305, 4934, USA (Type of address: Service of Process)
1994-04-26 1999-02-11 Address 288 EDGEWATER STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1993-05-21 2001-03-01 Address 288 EDGEWATER STREET, STATEN ISLAND, NY, 10305, 4934, USA (Type of address: Principal Executive Office)
1989-02-02 1994-04-26 Address 288 EDGEWATER ST., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080125000220 2008-01-25 SURRENDER OF AUTHORITY 2008-01-25
070312003069 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050317002080 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030204002795 2003-02-04 BIENNIAL STATEMENT 2003-02-01
030110001015 2003-01-10 CERTIFICATE OF AMENDMENT 2003-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State