Search icon

PORTLAND BUSINESS SYSTEMS, INC.

Company Details

Name: PORTLAND BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1992 (33 years ago)
Date of dissolution: 20 Nov 2014
Entity Number: 1650123
ZIP code: 10170
County: Westchester
Place of Formation: New York
Principal Address: 34 ROGERS DRIVE, NEW ROCHELLE, NY, United States, 10804
Address: 420 LEXINGTON AVE, STE 558, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDEL-WALOWITZ ASSOCIATES DOS Process Agent 420 LEXINGTON AVE, STE 558, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
ARNOLD J ELIEZER Chief Executive Officer 34 ROGERS DRIVE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1993-08-13 2014-07-08 Address 65 HICKORY HILL DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1993-08-13 2014-07-08 Address 65 HICKORY HILL DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1992-07-08 1998-06-25 Address 420 LEXINGTON AVE., STE. 558, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120000299 2014-11-20 CERTIFICATE OF DISSOLUTION 2014-11-20
140708006546 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120813006072 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100715003107 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708003062 2008-07-08 BIENNIAL STATEMENT 2008-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State