Search icon

PORTS 1961 NY RETAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTS 1961 NY RETAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3430155
ZIP code: 07438
County: New York
Place of Formation: New York
Address: 5744 BERKSHIRE VALLEY ROAD, #334, OAK RIDGE, NY, United States, 07438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEQIN LIN Chief Executive Officer 5744 BERKSHIRE VALLEY ROAD, #334, 2, NY, United States, 07438

DOS Process Agent

Name Role Address
PORTS 1961 NY RETAIL INC. DOS Process Agent 5744 BERKSHIRE VALLEY ROAD, #334, OAK RIDGE, NY, United States, 07438

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 5744 BERKSHIRE VALLEY ROAD, #334, OAK RIDGE, NJ, 07438, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 5744 BERKSHIRE VALLEY ROAD, #334, 2, NY, 07438, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-03-27 Address 5744 BERKSHIRE VALLEY ROAD, #334, OAK RIDGE, NJ, 07438, USA (Type of address: Service of Process)
2020-10-07 2024-03-27 Address 5744 BERKSHIRE VALLEY ROAD, #334, OAK RIDGE, NJ, 07438, USA (Type of address: Chief Executive Officer)
2019-02-05 2020-10-07 Address 3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327000071 2024-03-27 BIENNIAL STATEMENT 2024-03-27
201007060294 2020-10-07 BIENNIAL STATEMENT 2020-10-01
190205002054 2019-02-05 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
181107006483 2018-11-07 BIENNIAL STATEMENT 2018-10-01
150807000352 2015-08-07 CERTIFICATE OF CHANGE 2015-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183106 OL VIO INVOICED 2013-01-07 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State