Search icon

PORTOFINO GREENWICH VILLAGE CORP.

Company Details

Name: PORTOFINO GREENWICH VILLAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1986 (39 years ago)
Date of dissolution: 13 Dec 2012
Entity Number: 1114741
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 41 E 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 462 W BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFERT & SCHWARTZ, ESQS. DOS Process Agent 41 E 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PIER GUERCI Chief Executive Officer 462 W BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1999-01-05 2006-10-13 Address 462 WEST BROADWAY 2 FL., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-01-05 2006-10-13 Address 462 W. BROADWAY 2 FL., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1986-09-25 2006-10-13 Address 41 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213000186 2012-12-13 CERTIFICATE OF DISSOLUTION 2012-12-13
080911002137 2008-09-11 BIENNIAL STATEMENT 2008-09-01
061013002698 2006-10-13 BIENNIAL STATEMENT 2006-09-01
000914002286 2000-09-14 BIENNIAL STATEMENT 2000-09-01
990105002400 1999-01-05 BIENNIAL STATEMENT 1998-09-01
B405603-4 1986-09-25 CERTIFICATE OF INCORPORATION 1986-09-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State