Search icon

PORTS 1961 (NEW YORK) INCORPORATED

Company Details

Name: PORTS 1961 (NEW YORK) INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORTS 1961 (NEW YORK) INCORPORATED 401(K) PLAN 2011 450527049 2012-08-16 PORTS 1961 (NEW YORK) INCORPORATED 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 2124141050
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 875, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 450527049
Plan administrator’s name PORTS 1961 (NEW YORK) INCORPORATED
Plan administrator’s address 601 WEST 26TH STREET, SUITE 875, NEW YORK, NY, 10001
Administrator’s telephone number 2124141050

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing BARBARA CAVATAIO

DOS Process Agent

Name Role Address
PORTS 1961 (NEW YORK) INCORPORATED DOS Process Agent 99 Huston Street, 5th Floor, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FIONA CIBANI Chief Executive Officer 99 HUSTON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

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: Service of Process)
2019-08-27 2023-08-02 Address 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-07 2019-08-27 Address 3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-08-21 2018-11-07 Address 3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-08-21 2019-08-27 Address 3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2015-08-07 2019-08-27 Address 3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-10-23 2015-08-07 Address WAYNE CHU, 601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Service of Process)
2013-10-23 2015-08-21 Address 601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Chief Executive Officer)

Filings

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
150807000356 2015-08-07 CERTIFICATE OF CHANGE 2015-08-07
131023006445 2013-10-23 BIENNIAL STATEMENT 2013-08-01
110901002645 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090924002735 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070828002845 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State