Name: | AMERICAN PORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1996 (29 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 |
Name | Role | Address |
---|---|---|
C/O AMPORTS, INC. | DOS Process Agent | 9240 BLOUNT ISLAND BLVD., JACKSONVILLE, FL, United States, 32226 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J V DAVIS | Chief Executive Officer | 5240 BLOUNT ISLAND BLVD, JACKSONVILLE, FL, United States, 32226 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301460523 | 0216000 | 1998-12-29 | 240 AIRPORT ROAD, WHITE PLAINS, NY, 10604 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202022687 |
Health | Yes |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State