Search icon

PORTFOLIO PRODUCTIONS OF NEW YORK, INC.

Company Details

Name: PORTFOLIO PRODUCTIONS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1993 (32 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 1707763
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: MARTIN HELLER, ESQ., 110 E. 59TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 16 DEBBIE LANE, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BOWER & GARDNER DOS Process Agent ATTN: MARTIN HELLER, ESQ., 110 E. 59TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VINCENT C. CATALANO Chief Executive Officer 16 DEBBIE LANE, CROSS RIVER, NY, United States, 10518

Filings

Filing Number Date Filed Type Effective Date
DP-1360838 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
940525002135 1994-05-25 BIENNIAL STATEMENT 1994-03-01
930305000012 1993-03-05 CERTIFICATE OF INCORPORATION 1993-03-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State