Search icon

PORI INTERNATIONAL, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEZA L KOVACS Chief Executive Officer 1105 NORTHPOINT BLVD SUITE 310, BALTIMORE, MD, United States, 21224

History

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)

Filings

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