Name: | CONSOLIDATED PORTFOLIO REVIEW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1990 (35 years ago) |
Entity Number: | 1489476 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Address: | 125 Froehlich Farm Blvd, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEIDI DISTANTE | DOS Process Agent | 125 Froehlich Farm Blvd, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEPHEN A DISTANTE | Chief Executive Officer | 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2025-03-25 | Address | 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2025-03-25 | Address | 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1990-11-19 | 2020-09-30 | Address | 15 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1990-11-19 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002276 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
220804003268 | 2022-08-04 | BIENNIAL STATEMENT | 2020-11-01 |
200930060259 | 2020-09-30 | BIENNIAL STATEMENT | 2018-11-01 |
901119000159 | 1990-11-19 | CERTIFICATE OF INCORPORATION | 1990-11-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State