Name: | PORTERA SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2233868 |
ZIP code: | 95008 |
County: | New York |
Place of Formation: | California |
Address: | 1688 DELL AVE, CAMPBELL, CA, United States, 95008 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GARY STEELE | Chief Executive Officer | 1688 DELL AVE, CAMPBELL, CA, United States, 95008 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-05 | 2002-12-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-05 | 2003-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-15 | 2001-04-05 | Address | 1688 DELL AVE, CAMPBELL, CA, 95008, USA (Type of address: Service of Process) |
1998-03-02 | 2001-03-15 | Address | 1684 DELL AVENUE, CAMPBELL, CA, 95008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682885 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
030212000564 | 2003-02-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-02-12 |
021227000709 | 2002-12-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-26 |
010405000403 | 2001-04-05 | CERTIFICATE OF CHANGE | 2001-04-05 |
010315002221 | 2001-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
010207000064 | 2001-02-07 | CERTIFICATE OF AMENDMENT | 2001-02-07 |
980302000382 | 1998-03-02 | APPLICATION OF AUTHORITY | 1998-03-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State