Name: | PORI INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1986 (39 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1086239 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Principal Address: | 1105 NORTHPOINT BLVD SUITE 310, BALTIMORE, MD, United States, 21224 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEZA L KOVACS | Chief Executive Officer | 1105 NORTHPOINT BLVD SUITE 310, BALTIMORE, MD, United States, 21224 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-09 | 1997-03-31 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1990-03-16 | 1997-03-31 | Address | COMPANY, 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1990-03-16 | 1996-05-09 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1986-05-29 | 1990-03-16 | Address | 471 TROY-SCHENCTADY RD., LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
1986-05-29 | 1990-03-16 | Address | 471 TROY-SCHENECTADY RD., LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1635611 | 2003-03-26 | ANNULMENT OF AUTHORITY | 2003-03-26 |
970331000468 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
960509002676 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
000037001319 | 1993-05-25 | BIENNIAL STATEMENT | 1993-05-01 |
921116002493 | 1992-11-16 | BIENNIAL STATEMENT | 1992-05-01 |
C119251-2 | 1990-03-16 | CERTIFICATE OF AMENDMENT | 1990-03-16 |
B364007-4 | 1986-05-29 | APPLICATION OF AUTHORITY | 1986-05-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State