Search icon

PORTS AMERICA MANAGEMENT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL HASSING Chief Executive Officer 55 NORTH ARIZONA PL, STE 400, CHANDLER, AZ, United States, 85225

Links between entities

Type:
Headquarter of
Company Number:
715422
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F95000000159
State:
FLORIDA
Type:
Headquarter of
Company Number:
000157828
State:
RHODE ISLAND

History

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)

Filings

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

Fine And Fees

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