Name: | CENTERPORT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1999 (26 years ago) |
Entity Number: | 2407985 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 333 W 57TH STREET / APT 705, NEW YORK, NY, United States, 10019 |
Principal Address: | 333 W 57TH STREET / #705, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W 57TH STREET / APT 705, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KRISTIANE LAMBERT | Chief Executive Officer | 333 W 57TH STREET / SUITE 705, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-25 | 2007-08-21 | Address | 333 WEST 57TH STREET, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2005-11-25 | Address | 333 WEST 57TH STREET, #705, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2007-08-21 | Address | 333 WEST 57TH STREET, #705, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2005-01-27 | Name | CENTERPORT FURNITURE, LTD. |
1999-08-11 | 1999-10-20 | Name | CENTER PORT FURNITURE, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806006791 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
120214002231 | 2012-02-14 | BIENNIAL STATEMENT | 2011-08-01 |
090818003051 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070821002226 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051125002227 | 2005-11-25 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State