Name: | THE HOUSE OF PORTFOLIOS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1990 (35 years ago) |
Entity Number: | 1436135 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 133 W 25TH ST, 7TH FL WEST, NEW YORK, NY, United States, 10001 |
Principal Address: | 133 W 25TH ST, 7TH FL WEST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LOMBARDO | DOS Process Agent | 133 W 25TH ST, 7TH FL WEST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS LOMBARDO | Chief Executive Officer | 133 W 25TH ST, 7TH FL WEST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-02 | 2012-07-13 | Address | 48 WEST 21ST ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2010-06-02 | 2012-07-13 | Address | 48 WEST 21ST ST, 6TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2012-07-13 | Address | 48 WEST 21ST ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-07-28 | 2010-06-02 | Address | 52 WEST 21ST STREET, NEW YORK, NY, 10010, 6901, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2010-06-02 | Address | 52 WEST 21ST STREET, NEW YORK, NY, 10010, 6901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713002947 | 2012-07-13 | BIENNIAL STATEMENT | 2012-04-01 |
100602002132 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
080403002091 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060417003048 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040513002442 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State