Search icon

AMERICAN PORT SERVICES, INC.

Company Details

Name: AMERICAN PORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1996 (28 years ago)
Date of dissolution: 28 Oct 2004
Entity Number: 2057275
ZIP code: 32226
County: New York
Place of Formation: Delaware
Address: 9240 BLOUNT ISLAND BLVD., JACKSONVILLE, FL, United States, 32226
Principal Address: 9240 BLOUNT ISLAND BLVD, JACKSONVILLE, FL, United States, 32226

DOS Process Agent

Name Role Address
C/O AMPORTS, INC. DOS Process Agent 9240 BLOUNT ISLAND BLVD., JACKSONVILLE, FL, United States, 32226

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J V DAVIS Chief Executive Officer 5240 BLOUNT ISLAND BLVD, JACKSONVILLE, FL, United States, 32226

History

Start date End date Type Value
2001-08-01 2004-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-01 2004-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-24 2001-08-01 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-07-24 2004-10-19 Address 401 E PRATT ST, STE 1344, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
2001-07-24 2004-10-19 Address 401 E PRATT ST, STE 1344, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1998-10-09 2001-07-24 Address 1344 WORLD TRADE CTR, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
1998-10-09 2001-07-24 Address 10 E LEE STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1998-10-09 2001-07-24 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-04 1998-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-04 2001-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041028000562 2004-10-28 SURRENDER OF AUTHORITY 2004-10-28
041019002458 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020802002498 2002-08-02 BIENNIAL STATEMENT 2002-08-01
010801000330 2001-08-01 CERTIFICATE OF CHANGE 2001-08-01
010724002143 2001-07-24 BIENNIAL STATEMENT 2000-08-01
981009002430 1998-10-09 BIENNIAL STATEMENT 1998-08-01
970404000564 1997-04-04 CERTIFICATE OF CHANGE 1997-04-04
960814000455 1996-08-14 APPLICATION OF AUTHORITY 1996-08-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State