Name: | PORTER-HILL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1961 (64 years ago) |
Date of dissolution: | 27 Apr 2001 |
Entity Number: | 136343 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 250 EAST 65TH STREET, APT. 10F, NEW YORK, NY, United States, 10021 |
Principal Address: | C/O CHARLES D. PORTER, 250 EAST 65TH STREET, APT. 10F, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES D. PORTER | DOS Process Agent | 250 EAST 65TH STREET, APT. 10F, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1997-04-01 | Address | 250 EAST 65TH STREET, APARTMENT 10F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1983-12-09 | 1993-05-04 | Address | 250 EAST 65TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1971-10-15 | 1983-12-09 | Address | 205 LEXINGTON AVENUE, NEW YORK, NY, USA (Type of address: Service of Process) |
1967-05-18 | 1971-10-15 | Address | 120 E. 34TH STREET (2H), NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1961-03-20 | 1967-05-18 | Address | 205 LEXINGTON AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010427000572 | 2001-04-27 | CERTIFICATE OF DISSOLUTION | 2001-04-27 |
010330002839 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990524002635 | 1999-05-24 | BIENNIAL STATEMENT | 1999-03-01 |
970401002364 | 1997-04-01 | BIENNIAL STATEMENT | 1997-03-01 |
940511002501 | 1994-05-11 | BIENNIAL STATEMENT | 1994-03-01 |
930504002274 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
C108704-2 | 1990-02-15 | ASSUMED NAME CORP INITIAL FILING | 1990-02-15 |
B047693-3 | 1983-12-09 | CERTIFICATE OF AMENDMENT | 1983-12-09 |
939515-3 | 1971-10-15 | CERTIFICATE OF AMENDMENT | 1971-10-15 |
619100-3 | 1967-05-18 | CERTIFICATE OF AMENDMENT | 1967-05-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State