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
Name | Role | Address |
---|---|---|
C/O BOWER & GARDNER | DOS Process Agent | ATTN: MARTIN HELLER, ESQ., 110 E. 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VINCENT C. CATALANO | Chief Executive Officer | 16 DEBBIE LANE, CROSS RIVER, NY, United States, 10518 |
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