Name: | PORT BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1967 (58 years ago) |
Entity Number: | 1462859 |
ZIP code: | 11434 |
County: | Nassau |
Place of Formation: | New York |
Address: | 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Principal Address: | 152-60 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PORT BROKERS, INC. | DOS Process Agent | 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
WILLIAM HAYES | Chief Executive Officer | 152-60 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 152-60 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 125 SOUTH SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-05 | 2024-12-27 | Address | 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2012-03-07 | 2024-12-27 | Address | 125 SOUTH SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000912 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
200205060614 | 2020-02-05 | BIENNIAL STATEMENT | 2019-09-01 |
131210002369 | 2013-12-10 | BIENNIAL STATEMENT | 2013-09-01 |
120307003038 | 2012-03-07 | BIENNIAL STATEMENT | 2011-09-01 |
090921002082 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State