Name: | ACQUIPORT 110 STATE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2001 (24 years ago) |
Entity Number: | 2690153 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG TAGEN | Chief Executive Officer | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 2650 CEDAR SPRINGS RD, SUITE 850, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-10-12 | Address | 2650 CEDAR SPRINGS RD, SUITE 850, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2015-09-23 | 2019-10-01 | Address | 230 PARK AVE, 12TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2010-03-03 | 2019-10-01 | Address | C/O ING CLARION PARTNERS, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000141 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211004000224 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191001060409 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171005006134 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
150923006004 | 2015-09-23 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State