Search icon

Ports America Management Corp.

Branch

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MICHAEL HASSING PRESIDENT 55 N ARIZONA PLACE, SUITE 400 CHANDLER, AZ 85225 USA

Events

Type Date Old Value New Value
Name Change 2007-10-11 P & O Ports Management Corp. Ports America Management Corp.

Filings

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