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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
450527049
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:

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: 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)

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State