Search icon

PORTER-HILL INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHARLES D. PORTER DOS Process Agent 250 EAST 65TH STREET, APT. 10F, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

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)

Filings

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