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 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
NEIL MORTINE | Chief Executive Officer | 4030 EASTON STATION #300, COLUMBUS, OH, United States, 43219 |
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) |
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