Search icon

THE HOUSE OF PORTFOLIOS CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS LOMBARDO DOS Process Agent 133 W 25TH ST, 7TH FL WEST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS LOMBARDO Chief Executive Officer 133 W 25TH ST, 7TH FL WEST, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133569144
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

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)

Filings

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