Name: | Ports America Management Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 09 Aug 2006 (18 years ago) |
Date of Dissolution: | 08 May 2015 (10 years ago) |
Date of Status Change: | 08 May 2015 (10 years ago) |
Branch of: | Ports America Management Corp., NEW YORK (Company Number 44843) |
Identification Number: | 000157828 |
Place of Formation: | NEW YORK |
Principal Address: | 241 CALCUTTA STREET 3RD FLOOR, NEWARK, NJ, 07114, USA |
Mailing Address: | PORTS AMERICA INC OFFICE OF GENERAL COUNSEL. 525 WASHINGTON BOULEVARD 16TH FLOOR, JERSEY CITY, NJ, 07310, USA |
Purpose: | PROVIDE PAYROLL SERVICES, MANAGEMENT SERVICES |
Historical names: |
P & O Ports Management Corp. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL HASSING | PRESIDENT | 55 N ARIZONA PLACE, SUITE 400 CHANDLER, AZ 85225 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-10-11 | P & O Ports Management Corp. | Ports America Management Corp. |
Number | Name | File Date |
---|---|---|
201561562370 | Application for Certificate of Withdrawal | 2015-05-08 |
201557648260 | Annual Report | 2015-03-16 |
201561532940 | Application for Certificate of Withdrawal | 2015-01-08 |
201435391110 | Annual Report | 2014-02-10 |
201324972530 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311516730 | Annual Report | 2013-02-13 |
201311678690 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290998480 | Annual Report | 2012-03-15 |
201178592650 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175846710 | Annual Report | 2011-02-28 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State