PORTS AMERICA, INC.

Name: | PORTS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1954 (71 years ago) |
Entity Number: | 86416 |
ZIP code: | 07114 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, Newark, NJ, United States, 07114 |
Principal Address: | 525 WASHINGTON BLVD, 16TH FLR, JERSEY CITY, NJ, United States, 07310 |
Contact Details
Phone +1 212-246-5450
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Newark, NJ, United States, 07114 |
Name | Role | Address |
---|---|---|
MATTHEW LEECH | Chief Executive Officer | 525 WASHINGTON BLVD, 16TH FLR, JERSEY CITY, NJ, United States, 07310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1278191-DCA | Inactive | Business | 2008-02-26 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 525 WASHINGTON BLVD, 16TH FLR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 525 WASHINGTON BLVD, 16TH FLR STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-20 | Address | 525 WASHINGTON BLVD, 16TH FLR STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-08-27 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320004314 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220303003253 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200303061688 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190827000318 | 2019-08-27 | CERTIFICATE OF CHANGE | 2019-08-27 |
SR-1308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3040632 | RENEWAL | INVOICED | 2019-05-29 | 600 | Garage and/or Parking Lot License Renewal Fee |
2582137 | RENEWAL | INVOICED | 2017-03-29 | 600 | Garage and/or Parking Lot License Renewal Fee |
2092456 | LICENSE REPL | CREDITED | 2015-05-29 | 15 | License Replacement Fee |
2055721 | RENEWAL | INVOICED | 2015-04-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State