Name: | PORTFAB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2000 (25 years ago) |
Entity Number: | 2498481 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 RANICK DR SUITE B, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
WILLIAM FRIEDMAN | Agent | 45 RANCIK DR SUITE B, AMITYVILLE, NY, 11701 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 RANICK DR SUITE B, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2017-07-18 | Address | 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-10-05 | 2012-10-10 | Address | C/O RABINOWITZ AND GALINA ESQS, 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-04-19 | 2012-10-05 | Address | 230 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2000-04-13 | 2006-04-19 | Address | ATTN: BRUCE A. RICH, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170718000004 | 2017-07-18 | CERTIFICATE OF CHANGE | 2017-07-18 |
140519006116 | 2014-05-19 | BIENNIAL STATEMENT | 2014-04-01 |
121010002313 | 2012-10-10 | BIENNIAL STATEMENT | 2012-04-01 |
121005001188 | 2012-10-05 | CERTIFICATE OF CHANGE | 2012-10-05 |
080522002165 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State