Search icon

EASTPORT MANAGEMENT COMPANY OF DELAWARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
J ANDREW MCWETHY Chief Executive Officer 841 BORADWAY, STE 504, NEW YORK, NY, United States, 10003

History

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)

Filings

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