Search icon

LOPORTO, INC.

Company Details

Name: LOPORTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (39 years ago)
Entity Number: 1125866
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 85 4TH STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LO PORTO Chief Executive Officer 85 4TH STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
RESTAURANT DOS Process Agent 85 4TH STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
1993-12-09 2020-11-05 Address 85 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1986-11-12 1993-12-09 Address 85 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061020 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006622 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161118006111 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141120006228 2014-11-20 BIENNIAL STATEMENT 2014-11-01
110107002714 2011-01-07 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2004-05-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HAMMER
Party Role:
Plaintiff
Party Name:
LOPORTO, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State