BEARPORT PUBLISHING COMPANY, INC.
Headquarter
Name: | BEARPORT PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2003 (22 years ago) |
Date of dissolution: | 20 Feb 2020 |
Entity Number: | 2961701 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 21ST STREET, SUITE 3B, NEW YORK, NY, United States, 10010 |
Principal Address: | 45 WEST 21ST STREET, #3B, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENN GOIN | Chief Executive Officer | 45 WEST 21ST STREET, #3B, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 21ST STREET, SUITE 3B, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-04 | 2011-10-17 | Address | 101 FIFTH AVE STE 6R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2007-10-04 | Address | 135 WEST 16TH ST, #41, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2011-10-17 | Address | 101 5TH AVE, #6R, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2005-11-18 | 2011-10-17 | Address | 101 5TH AVE, #6R, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-01-06 | 2007-12-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200220000758 | 2020-02-20 | CERTIFICATE OF MERGER | 2020-02-20 |
190401002040 | 2019-04-01 | BIENNIAL STATEMENT | 2017-10-01 |
111017002144 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091005002441 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071227001069 | 2007-12-27 | CERTIFICATE OF AMENDMENT | 2007-12-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State