Search icon

EASTPORT TPR INC.

Branch

Company Details

Name: EASTPORT TPR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Branch of: EASTPORT TPR INC., Colorado (Company Number 19971050322)
Entity Number: 3366431
ZIP code: 95833
County: New York
Place of Formation: Colorado
Address: 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, United States, 95833
Principal Address: 4030 EASTON STATION #300, COLUMBUS, OH, United States, 43219

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
NEIL MORTINE Chief Executive Officer 4030 EASTON STATION #300, COLUMBUS, OH, United States, 43219

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 4030 EASTON STATION #300, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-10-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-05-30 2024-05-30 Address 4030 EASTON STATION #300, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-10-30 Address 4030 EASTON STATION #300, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-10-30 Address 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030017440 2024-10-21 CERTIFICATE OF AMENDMENT 2024-10-21
240530021189 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220531001119 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200519060582 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180703000711 2018-07-03 CERTIFICATE OF CHANGE 2018-07-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State