Search icon

CONSOLIDATED PORTFOLIO REVIEW CORP.

Company Details

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

DOS Process Agent

Name Role Address
HEIDI DISTANTE DOS Process Agent 125 Froehlich Farm Blvd, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEPHEN A DISTANTE Chief Executive Officer 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Central Index Key

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.

CIK number:
0001972835
Phone:
6313893859

Latest Filings

Form type:
13F-HR
File number:
028-23230
Filing date:
2025-04-23
File:
Form type:
13F-HR
File number:
028-23230
Filing date:
2025-01-27
File:
Form type:
13F-HR
File number:
028-23230
Filing date:
2024-10-24
File:
Form type:
N-PX
File number:
028-23230
Filing date:
2024-08-01
File:
Form type:
13F-HR
File number:
028-23230
Filing date:
2024-08-01
File:

History

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

Filings

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