Search icon

PORTS 1961 USA INC.

Headquarter

Company Details

Name: PORTS 1961 USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4231035
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PORTS 1961 USA INC. DOS Process Agent 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FIONA CIBANI Chief Executive Officer 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_69027784
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
300733759
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-09 2024-03-20 Address 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-09 2024-03-20 Address 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-11-07 2020-04-09 Address 3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2018-11-07 2020-04-09 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
240320000035 2024-03-20 BIENNIAL STATEMENT 2024-03-20
200409060238 2020-04-09 BIENNIAL STATEMENT 2020-04-01
181107006488 2018-11-07 BIENNIAL STATEMENT 2018-04-01
150807000349 2015-08-07 CERTIFICATE OF CHANGE 2015-08-07
140411006271 2014-04-11 BIENNIAL STATEMENT 2014-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State