Search icon

PORTERA SYSTEMS

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GARY STEELE Chief Executive Officer 1688 DELL AVE, CAMPBELL, CA, United States, 95008

History

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)

Filings

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