Search icon

PRINCIPAL PORTFOLIO SERVICES, INC.

Company Details

Name: PRINCIPAL PORTFOLIO SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1994 (31 years ago)
Date of dissolution: 22 Dec 1999
Entity Number: 1794325
ZIP code: 50392
County: New York
Place of Formation: Iowa
Address: 711 HIGH STREET, DES MOINES, IA, United States, 50392
Principal Address: 711 HIGH ST, DES MOINES, IA, United States, 50392

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 HIGH STREET, DES MOINES, IA, United States, 50392

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL F BOGNANNO Chief Executive Officer 711 HIGH ST, DES MOINES, IA, United States, 50392

History

Start date End date Type Value
1999-09-21 1999-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 1999-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-19 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-10 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-02-10 1998-03-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991222000632 1999-12-22 SURRENDER OF AUTHORITY 1999-12-22
990921001328 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980319002433 1998-03-19 BIENNIAL STATEMENT 1998-02-01
960318002075 1996-03-18 BIENNIAL STATEMENT 1996-02-01
940210000064 1994-02-10 APPLICATION OF AUTHORITY 1994-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State