PORT PARTIES, LTD.

Name: | PORT PARTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1980 (45 years ago) |
Entity Number: | 637083 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 711 12TH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 711 12TH AVE AT PIER 92, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES NEWMAN | Chief Executive Officer | 711 12TH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 12TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-21 | 2002-06-25 | Address | 400 ROYAL PALM WAY, STE 410, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 1998-08-21 | Address | 711 12TH AVENUE, NEW YORK, NY, 10019, 5077, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 1998-08-21 | Address | 711 12TH AVENUE, NEW YORK, NY, 10019, 5077, USA (Type of address: Principal Executive Office) |
1993-07-26 | 1995-05-04 | Address | 30 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-07-26 | 1995-05-04 | Address | 30 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080716002909 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060628002122 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
020625002288 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000802002254 | 2000-08-02 | BIENNIAL STATEMENT | 2000-07-01 |
980821002249 | 1998-08-21 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State