Name: | PORTFOLIO PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1995 (29 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 1965357 |
ZIP code: | 12529 |
County: | New York |
Place of Formation: | New York |
Address: | 146 BLACK GROCERY RD, HILLSDALE, NY, United States, 12529 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATE ASCHER | Chief Executive Officer | 146 BLACK GROCERY RD, HILLSDALE, NY, United States, 12529 |
Name | Role | Address |
---|---|---|
KATE ASCHER | DOS Process Agent | 146 BLACK GROCERY RD, HILLSDALE, NY, United States, 12529 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2024-11-07 | Address | 146 BLACK GROCERY RD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-11-07 | Address | 146 BLACK GROCERY RD, HILLSDALE, NY, 12529, USA (Type of address: Service of Process) |
1995-10-17 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-17 | 2024-01-08 | Address | 1-15 PECKSLIP, NEW YORK, NY, 10038, 9998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000504 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
240108004849 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
951017000451 | 1995-10-17 | CERTIFICATE OF INCORPORATION | 1995-10-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State