Search icon

JEPORT HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JEPORT HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1976 (49 years ago)
Date of dissolution: 13 May 2016
Entity Number: 412740
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 42 WEST 35TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD PORTNOF Agent C/O COMFORT INN HOTEL, 42 WEST 35TH STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
EDWARD PORTNOF DOS Process Agent 42 WEST 35TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD PORTNOF Chief Executive Officer 42 WEST 35TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-01-12 2014-07-11 Address ATTN: EDWARD PORTNOF, 42 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-30 2007-01-12 Address WASSER & RUSS, LLP, 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-11-30 2007-01-12 Address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1976-10-19 2006-11-30 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160513000583 2016-05-13 CERTIFICATE OF DISSOLUTION 2016-05-13
140711002256 2014-07-11 BIENNIAL STATEMENT 2012-10-01
20081121035 2008-11-21 ASSUMED NAME CORP INITIAL FILING 2008-11-21
070112000728 2007-01-12 CERTIFICATE OF CHANGE 2007-01-12
061130000640 2006-11-30 CERTIFICATE OF CHANGE 2006-11-30

Court Cases

Court Case Summary

Filing Date:
2001-09-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FOUAD
Party Role:
Plaintiff
Party Name:
JEPORT HOTEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
JEPORT HOTEL CORP.
Party Role:
Plaintiff
Party Name:
MOORE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State