Name: | PORT INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Aug 2012 |
Entity Number: | 3159785 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 212 N BRADY ST, DAVENPORT, IA, United States, 52801 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE DAUGHERTY | Chief Executive Officer | 212 N BRADY ST, DAVENPORT, IA, United States, 52801 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-18 | 2011-02-28 | Address | 3600 AMERICAN BLVD W, 3RD FL, BLOOMINGTON, MN, 55431, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2011-02-28 | Address | 212 N BRIDGE ST, DOVENPORT, IA, 52801, USA (Type of address: Principal Executive Office) |
2005-02-03 | 2005-02-03 | Name | RSM MCGLADREY INSURANCE SERVICES, INC. |
2005-02-03 | 2012-01-23 | Name | RSM MCGLADREY INSURANCE SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120829000027 | 2012-08-29 | CERTIFICATE OF TERMINATION | 2012-08-29 |
120123000159 | 2012-01-23 | CERTIFICATE OF AMENDMENT | 2012-01-23 |
110228002181 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090218002637 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
050203001112 | 2005-02-03 | APPLICATION OF AUTHORITY | 2005-02-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State