Name: | HOMEPORT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2002 (23 years ago) |
Entity Number: | 2768877 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 767 THIRD AVE. 16TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NEIL WEISMAN, HOMEPORT HOLDINGS INC. | DOS Process Agent | 767 THIRD AVE. 16TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NEIL WEISMAN, HOMEPORT HOLDINGS INC. | Chief Executive Officer | 767 THIRD AVE. 16TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-28 | 2008-05-23 | Address | 767 THIRD AVE. 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2008-05-23 | Address | 767 THIRD AVE. 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-05-28 | 2008-05-23 | Address | 767 THIRD AVE. 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-05-20 | 2004-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100520002089 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080523003053 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060525003159 | 2006-05-25 | BIENNIAL STATEMENT | 2006-05-01 |
040528002053 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020520000059 | 2002-05-20 | APPLICATION OF AUTHORITY | 2002-05-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State