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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 HIGH STREET, DES MOINES, IA, United States, 50392 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL F BOGNANNO | Chief Executive Officer | 711 HIGH ST, DES MOINES, IA, United States, 50392 |
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) |
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