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
Name | Role | Address |
---|---|---|
PORTS 1961 USA INC. | DOS Process Agent | 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FIONA CIBANI | Chief Executive Officer | 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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