Name: | PORTWARE IC-DISC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2010 (14 years ago) |
Entity Number: | 4030724 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 233 BROADWAY, 24TH FLOOR, *, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALFRED ESKANDAR | Chief Executive Officer | 233 BROADWAY, 24TH FLOOR, *, NEW YORK, NY, United States, 10279 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-15 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-02 | 2016-12-15 | Address | 233 BROADWAY, 24TH FLOOR, *, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 2016-12-15 | Address | 233 BROADWAY, 24TH FLOOR, *, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office) |
2010-12-14 | 2016-12-15 | Address | ATTN: LEGAL COUNSEL, 233 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161215006175 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141203006264 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
130802006160 | 2013-08-02 | BIENNIAL STATEMENT | 2012-12-01 |
101214000850 | 2010-12-14 | APPLICATION OF AUTHORITY | 2010-12-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State