Search icon

PORT INSURANCE SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE DAUGHERTY Chief Executive Officer 212 N BRADY ST, DAVENPORT, IA, United States, 52801

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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.

Filings

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