Name: | PORTS AMERICA MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1933 (92 years ago) |
Date of dissolution: | 30 Sep 2014 |
Entity Number: | 44843 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | MICHAEL BELLIFEMINI, 241 CALCUTTA ST, 3RD FL, NEWARK, NJ, United States, 07114 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL HASSING | Chief Executive Officer | 55 NORTH ARIZONA PL, STE 400, CHANDLER, AZ, United States, 85225 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2013-06-04 | Address | 525 WASHINGTON AVE, 16TH FL STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office) |
2012-06-18 | 2013-06-04 | Address | 525 WASHINGTON AVE, 16TH FL STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2012-06-18 | Address | 99 WOOD AVENUE SOUTH / 8TH FL, ISELIN, NJ, 08830, 2713, USA (Type of address: Chief Executive Officer) |
2008-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140930000367 | 2014-09-30 | CERTIFICATE OF MERGER | 2014-09-30 |
130604002145 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
120618002001 | 2012-06-18 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
939935 | CNV_TFEE | INVOICED | 2013-03-20 | 14.9399995803833 | WT and WH - Transaction Fee |
939936 | RENEWAL | INVOICED | 2013-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
939937 | RENEWAL | INVOICED | 2011-02-10 | 600 | Garage and/or Parking Lot License Renewal Fee |
939939 | CNV_TFEE | INVOICED | 2009-03-24 | 12 | WT and WH - Transaction Fee |
939938 | RENEWAL | INVOICED | 2009-03-24 | 600 | Garage and/or Parking Lot License Renewal Fee |
95902 | LL VIO | INVOICED | 2008-05-06 | 550 | LL - License Violation |
893701 | LICENSE | INVOICED | 2008-02-27 | 450 | Garage or Parking Lot License Fee |
86611 | PL VIO | INVOICED | 2008-01-31 | 3000 | PL - Padlock Violation |
84287 | PL VIO | INVOICED | 2007-07-23 | 150 | PL - Padlock Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State