Name: | EASTPORT MANAGEMENT COMPANY OF DELAWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Jan 2017 |
Entity Number: | 2465633 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 841 BROADWAY SUITE 504, NEW YORK, NY, United States, 10003 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J ANDREW MCWETHY | Chief Executive Officer | 841 BORADWAY, STE 504, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2006-02-08 | Address | 841 BROADWAY SUITE 504, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30551 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30550 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170123000044 | 2017-01-23 | CERTIFICATE OF TERMINATION | 2017-01-23 |
080129002616 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060208002058 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040203002275 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
000125000607 | 2000-01-25 | APPLICATION OF AUTHORITY | 2000-01-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State