Name: | PORTS 1961 (NEW YORK) INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2003 (22 years ago) |
Entity Number: | 2939468 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Huston Street, 5th Floor, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PORTS 1961 (NEW YORK) INCORPORATED | DOS Process Agent | 99 Huston Street, 5th Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FIONA CIBANI | Chief Executive Officer | 99 HUSTON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 99 HUSTON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-08-02 | Address | 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-08-02 | Address | 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-11-07 | 2019-08-27 | Address | 3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000030 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220119004172 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
190827060319 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
181107006480 | 2018-11-07 | BIENNIAL STATEMENT | 2017-08-01 |
150821006159 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State