Search icon

PORTFOLIO PROJECTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KATE ASCHER Chief Executive Officer 146 BLACK GROCERY RD, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
KATE ASCHER DOS Process Agent 146 BLACK GROCERY RD, HILLSDALE, NY, United States, 12529

History

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)

Filings

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