Search icon

NAILPORT OF NEW YORK

Company Details

Name: NAILPORT OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3696896
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: NAILPORT, INC.
Fictitious Name: NAILPORT OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 40 Battery St., PH6, Boston, MA, United States, 02109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KIMBERLY MAIRS Chief Executive Officer 40 BATTERY ST., PH6, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 40 BATTERY ST., PH6, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-06 2024-07-09 Address 40 BATTERY ST., PH6, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2016-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-10 2016-07-06 Address 40 BATTERY ST, SUITE 6, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2010-09-10 2016-07-06 Address 40 BATTERY ST, STE 6, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
2009-05-07 2016-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001492 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200721060287 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-50316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007264 2018-11-01 BIENNIAL STATEMENT 2018-07-01
160706007100 2016-07-06 BIENNIAL STATEMENT 2016-07-01
160301000563 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01
140715006784 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120720006067 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100910002135 2010-09-10 BIENNIAL STATEMENT 2010-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State