Name: | THE PORTSMOUTH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1991 (33 years ago) |
Entity Number: | 1594329 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 441 LEXINGTON AVE, STE 700, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE PORTSMOUTH CO., INC., CONNECTICUT | 0538455 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KENNETH G BEITZ | DOS Process Agent | 441 LEXINGTON AVE, STE 700, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
KENNETH G BEITZ | Chief Executive Officer | 441 LEXINGTON AVE, STE 700, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2004-02-13 | Address | 441 LEXINGTON AVE SUITE 605, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-11 | 2004-02-13 | Address | 441 LEXINGTON AVE SUITE 605, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2004-02-13 | Address | 441 LEXINGTON AVE SUITE 605, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2002-01-11 | Address | 122 EAST 42ND STREET, SUITE 702, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1998-01-02 | 2002-01-11 | Address | 122 EAST 42ND STREET, SUITE 702, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2002-01-11 | Address | 122 EAST 42ND STREET, SUITE 702, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 1998-01-02 | Address | 1 DAG HAMMARSKJOLD PLAZA, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 1998-01-02 | Address | 1 DAG HAMMARSKJOLD PLAZA, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-12-20 | 1998-01-02 | Address | 1 DAG HAMMARSKJOLD PLAZA, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-12-05 | 1993-12-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091211002795 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080129002488 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060216003294 | 2006-02-16 | BIENNIAL STATEMENT | 2005-12-01 |
040213002474 | 2004-02-13 | BIENNIAL STATEMENT | 2003-12-01 |
020111002587 | 2002-01-11 | BIENNIAL STATEMENT | 2001-12-01 |
980102002298 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
931220002171 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
911205000361 | 1991-12-05 | CERTIFICATE OF INCORPORATION | 1991-12-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State