DEBTPORT CORP.
| Name: | DEBTPORT CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 15 Mar 2001 (24 years ago) |
| Date of dissolution: | 17 Jul 2012 |
| Entity Number: | 2616496 |
| ZIP code: | 10994 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 11 CONTINENTAL DRIVE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ESTATE OF ERIC M BERMAN | DOS Process Agent | 11 CONTINENTAL DRIVE, WEST NYACK, NY, United States, 10994 |
| Name | Role | Address |
|---|---|---|
| ESTATE OF ERIC M BERMAN | Chief Executive Officer | 11 CONTINENTAL DRIVE, WEST NYACK, NY, United States, 10994 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2003-03-31 | 2011-04-08 | Address | 500 WEST MAIN ST, STE 212, BABYLON, NY, 11702, 3028, USA (Type of address: Chief Executive Officer) |
| 2003-03-31 | 2011-04-08 | Address | 500 WEST MAIN ST, STE 212, BABYLON, NY, 11702, 3028, USA (Type of address: Principal Executive Office) |
| 2003-03-31 | 2011-04-08 | Address | 500 WEST MAIN ST, STE 212, BABLYON, NY, 11702, 3028, USA (Type of address: Service of Process) |
| 2001-03-15 | 2003-03-31 | Address | 185 WILLIS AVE STE 202, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 120717000613 | 2012-07-17 | CERTIFICATE OF DISSOLUTION | 2012-07-17 |
| 110408002020 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
| 090224002781 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
| 070410002399 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
| 050505002440 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State