Search icon

PORTFOLIO SOFTWARE, INC.

Company Details

Name: PORTFOLIO SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1988 (37 years ago)
Date of dissolution: 04 Oct 2006
Entity Number: 1236140
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 666 3RD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DUNNINGTON BARTHOLOW & MILLER DOS Process Agent 666 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-01-28 1992-05-12 Name DYNO SYSTEMS, INC.
1988-02-18 1992-01-28 Name PORTFOLIO SYSTEMS, INC.

Filings

Filing Number Date Filed Type Effective Date
061004000716 2006-10-04 CERTIFICATE OF DISSOLUTION 2006-10-04
920512000142 1992-05-12 CERTIFICATE OF AMENDMENT 1992-05-12
920128000515 1992-01-28 CERTIFICATE OF AMENDMENT 1992-01-28
B603841-5 1988-02-18 CERTIFICATE OF INCORPORATION 1988-02-18

Trademarks Section

Serial Number:
74033540
Mark:
DYNODEX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-03-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DYNODEX

Goods And Services

For:
computer software for use in storing and organizing addresses
First Use:
1989-03-01
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State