PORTASONIX, INC.

Name: | PORTASONIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1994 (31 years ago) |
Entity Number: | 1849320 |
ZIP code: | 11367 |
County: | Kings |
Place of Formation: | New York |
Address: | 72-15 139TH ST, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANA MIRSKY | Chief Executive Officer | 72-15 139TH ST, FLUSNING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
CHANA MIRSKY | DOS Process Agent | 72-15 139TH ST, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-07 | 2004-10-26 | Address | 144-53 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1996-11-07 | 2004-10-26 | Address | 144-53 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1996-11-07 | 2004-10-26 | Address | 144-53 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1994-09-01 | 1996-11-07 | Address | 405 LEXINGTON AVENUE, ATTN: SCOTT LUNIN, ESQ., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041026002199 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
981027002023 | 1998-10-27 | BIENNIAL STATEMENT | 1998-09-01 |
961107002216 | 1996-11-07 | BIENNIAL STATEMENT | 1996-09-01 |
940901000456 | 1994-09-01 | CERTIFICATE OF INCORPORATION | 1994-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State