Name: | PORT OF CALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2001 (24 years ago) |
Entity Number: | 2627794 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 18 ALMOND TREE LN, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY A BLOMFIELD | DOS Process Agent | 18 ALMOND TREE LN, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
ANTHONY R BLOMFIELD | Chief Executive Officer | 18 ALMOND TREE LN, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2003-03-31 | Address | 40 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070703003061 | 2007-07-03 | BIENNIAL STATEMENT | 2007-04-01 |
050616002755 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
030331002131 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010412000978 | 2001-04-12 | CERTIFICATE OF INCORPORATION | 2001-04-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204231 | OL VIO | INVOICED | 2013-09-09 | 700 | OL - Other Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State