Name: | PORT OF EGYPT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1969 (56 years ago) |
Entity Number: | 274808 |
ZIP code: | 10007 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 62300 MAIN ROAD, SOUTHOLD, NY, United States, 11971 |
Address: | 225 BROADWAY, STE 4200, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H LIEBLEIN | Chief Executive Officer | BOX 767, 4 IVY PLACE, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
SCHWARTZ & SALOMON | DOS Process Agent | 225 BROADWAY, STE 4200, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-03 | 2021-04-08 | Address | 225 BROADWAY, STE 4200, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-04-20 | 2013-04-05 | Address | BOX 767, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
1999-04-09 | 2001-04-20 | Address | 62800 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
1999-04-09 | 2001-04-20 | Address | BOX 322, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1999-04-09 | 2015-04-03 | Address | 225 BROADWAY, STE 4200, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408060362 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190416060312 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170413006187 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150403006513 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130405006628 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State